Company NameHa-Lo Marketing Limited
Company StatusDissolved
Company Number02677087
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 2 months ago)
Dissolution Date15 March 2017 (7 years ago)
Previous NameFormula Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Stuart Hecker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Ridgeway
Stanmore
Middx
HA7 4BE
Secretary NameMr Anthony Stuart Hecker
NationalityBritish
StatusClosed
Appointed18 September 2000(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Ridgeway
Stanmore
Middx
HA7 4BE
Director NameMr Jeffrey John Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(13 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 15 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeepdene 3 Elms Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9QT
Director NameMr Richard Hassall Jnr
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address820 Redwood Lane
Bartlett Illinois 60103
Secretary NameChristopher Halstead
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleManager
Correspondence Address19 St Lukes Mews
London
W11 1DF
Director NameChristopher Halstead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleManaging Director
Correspondence Address19 St Lukes Mews
London
W11 1DF
Director NameNrandra Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleFinancial Controller
Correspondence Address58 Langdale Gardens
Perivale
Greenford
Middlesex
UB6 8DQ
Director NameGreg Kilrea
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2002)
RoleChief Financial Officer
Correspondence Address1205 Gloucester Road
Woodridge
Illinois 60517
United States
Director NameEric Lefkofsky
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleChief Operating Officer
Correspondence Address2823 N Racine
Chicago
Illinois 60657
Foreign
Director NameMr Anthony John Reid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elm Grove Road
London
W5 3JJ
Director NameRonny Lambert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed10 September 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2003)
RoleChief Financial Officer
Correspondence AddressWijngaard 47
Lille
2275
Belgium
Director NameMr Robert Page Bayley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhocks House
Guildford Road
Cranleigh
Surrey
GU6 8PA
Director NameMr Mark Alan Edridge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Salisbury House
Somerset Road Wimbledon
London
SW19 5HY
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 08 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 08 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£49,305
Cash£486
Current Liabilities£543,402

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
18 December 2015Satisfaction of charge 6 in full (1 page)
18 December 2015Satisfaction of charge 6 in full (1 page)
24 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (12 pages)
24 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (12 pages)
24 November 2015Liquidators statement of receipts and payments to 25 September 2015 (12 pages)
3 November 2014Liquidators statement of receipts and payments to 25 September 2014 (12 pages)
3 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (12 pages)
3 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (12 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 October 2013Registered office address changed from Bishops House Market Place Chalfont St Peter Buckinghamshire Sl9 9 He England on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Bishops House Market Place Chalfont St Peter Buckinghamshire Sl9 9 He England on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Bishops House Market Place Chalfont St Peter Buckinghamshire Sl9 9 He England on 2 October 2013 (2 pages)
1 October 2013Appointment of a voluntary liquidator (2 pages)
1 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2013Statement of affairs with form 4.19 (11 pages)
1 October 2013Statement of affairs with form 4.19 (11 pages)
1 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2013Appointment of a voluntary liquidator (2 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 50,000
(8 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 50,000
(8 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 50,000
(8 pages)
17 July 2012Registered office address changed from Unit 4 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Unit 4 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 17 July 2012 (1 page)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2011Accounts for a small company made up to 30 September 2010 (9 pages)
28 February 2011Accounts for a small company made up to 30 September 2010 (9 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
14 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
14 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 October 2009Statement of capital on 7 October 2009
  • GBP 50,000
(1 page)
7 October 2009Solvency statement re reduction in capital - dated 25/09/09 (1 page)
7 October 2009Solvency statement re reduction in capital - dated 25/09/09 (1 page)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 October 2009Statement by directors (1 page)
7 October 2009Statement of capital on 7 October 2009
  • GBP 50,000
(1 page)
7 October 2009Statement by directors (1 page)
7 October 2009Statement of capital on 7 October 2009
  • GBP 50,000
(1 page)
2 October 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
2 October 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
29 September 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 September 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 September 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
14 September 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
27 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Return made up to 08/01/09; full list of members (3 pages)
19 January 2009Return made up to 08/01/09; full list of members (3 pages)
31 December 2008Appointment terminated director mark edridge (1 page)
31 December 2008Appointment terminated director mark edridge (1 page)
5 April 2008Full accounts made up to 31 December 2007 (19 pages)
5 April 2008Full accounts made up to 31 December 2007 (19 pages)
5 February 2008Return made up to 08/01/08; no change of members (5 pages)
5 February 2008Return made up to 08/01/08; no change of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
15 February 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
24 January 2006Return made up to 08/01/06; full list of members (7 pages)
24 January 2006Return made up to 08/01/06; full list of members (7 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
5 April 2005Full accounts made up to 31 December 2004 (18 pages)
5 April 2005Full accounts made up to 31 December 2004 (18 pages)
3 March 2005Return made up to 08/01/05; full list of members (7 pages)
3 March 2005Return made up to 08/01/05; full list of members (7 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005Particulars of contract relating to shares (3 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005Nc inc already adjusted 30/12/04 (1 page)
24 February 2005Ad 30/12/04--------- £ si 313000@1=313000 £ ic 16000/329000 (3 pages)
24 February 2005Particulars of contract relating to shares (3 pages)
24 February 2005Ad 30/12/04--------- £ si 313000@1=313000 £ ic 16000/329000 (3 pages)
24 February 2005Nc inc already adjusted 30/12/04 (1 page)
26 January 2005Particulars of mortgage/charge (9 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
5 March 2004Return made up to 08/01/04; full list of members (7 pages)
5 March 2004Return made up to 08/01/04; full list of members (7 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2003Full accounts made up to 31 December 2002 (16 pages)
20 August 2003Full accounts made up to 31 December 2002 (16 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
13 August 2003Declaration of assistance for shares acquisition (9 pages)
13 August 2003Declaration of assistance for shares acquisition (9 pages)
13 January 2003Return made up to 08/01/03; full list of members (8 pages)
13 January 2003Return made up to 08/01/03; full list of members (8 pages)
25 September 2002New director appointed (1 page)
25 September 2002New director appointed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
17 April 2002Full accounts made up to 31 December 2001 (16 pages)
17 April 2002Full accounts made up to 31 December 2001 (16 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
10 January 2002Return made up to 08/01/02; full list of members (7 pages)
10 January 2002Return made up to 08/01/02; full list of members (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
25 April 2001Return made up to 08/01/01; full list of members (7 pages)
25 April 2001Return made up to 08/01/01; full list of members (7 pages)
10 April 2001Registered office changed on 10/04/01 from: c/o murphy salisbury 15 warwick road stratford on avon warks CV37 6YW (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: c/o murphy salisbury 15 warwick road stratford on avon warks CV37 6YW (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
25 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 September 2000Accounts for a small company made up to 30 September 1998 (7 pages)
18 September 2000Accounts for a small company made up to 30 September 1998 (7 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Return made up to 08/01/00; full list of members (6 pages)
24 January 2000Return made up to 08/01/00; full list of members (6 pages)
18 January 2000Company name changed formula marketing LIMITED\certificate issued on 19/01/00 (2 pages)
18 January 2000Company name changed formula marketing LIMITED\certificate issued on 19/01/00 (2 pages)
16 July 1999Accounts for a small company made up to 30 September 1997 (5 pages)
16 July 1999Accounts for a small company made up to 30 September 1997 (5 pages)
18 June 1999Return made up to 08/01/99; full list of members (6 pages)
18 June 1999Return made up to 08/01/99; full list of members (6 pages)
10 July 1998Ad 09/06/98--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages)
10 July 1998Ad 09/06/98--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998£ nc 1000/16000 04/06/98 (1 page)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 1000/16000 04/06/98 (1 page)
10 March 1998Accounts for a small company made up to 30 September 1996 (5 pages)
10 March 1998Accounts for a small company made up to 30 September 1996 (5 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
3 April 1997Return made up to 08/01/97; no change of members (4 pages)
3 April 1997Return made up to 08/01/97; no change of members (4 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Ad 09/01/92--------- £ si 998@1 (2 pages)
4 March 1997Return made up to 08/01/96; full list of members (6 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 30 September 1995 (6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 30 September 1995 (6 pages)
4 March 1997Director resigned (1 page)
4 March 1997Ad 09/01/92--------- £ si 998@1 (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Return made up to 08/01/96; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (4 pages)
2 October 1995Full accounts made up to 31 December 1994 (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 January 1993Return made up to 08/01/93; full list of members (6 pages)
20 January 1993Return made up to 08/01/93; full list of members (6 pages)
8 January 1992Incorporation (17 pages)
8 January 1992Incorporation (17 pages)