Company NameHallguide Limited
Company StatusDissolved
Company Number02791147
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anavarali Jusab Ladak
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 02 November 2004)
RoleCodirector
Correspondence Address39 Prescelly Place
Edgware
Middlesex
HA8 6DH
Secretary NameRazia Ladak
NationalityBritish
StatusClosed
Appointed06 April 1995(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 02 November 2004)
RoleSecretary
Correspondence Address39 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameMr Amir Walli
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 April 1995)
RoleCompany Director
Correspondence AddressFlat 2
19 Cleveland Square
London
W2 6DG
Secretary NameMr Anavarali Jusab Ladak
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 April 1995)
RoleAccountant
Correspondence Address39 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address2 Bramber Court
2 Bramber Road
West Kensington
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£2,449
Current Liabilities£562,271

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
10 June 2004Application for striking-off (1 page)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2004Return made up to 17/02/04; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2003Return made up to 17/02/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
20 March 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 April 2000Return made up to 17/02/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
11 March 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
24 February 1998Return made up to 17/02/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 June 1997Registered office changed on 16/06/97 from: 66-68 inverness terrace london W2 3LB (1 page)
14 March 1997Return made up to 17/02/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Return made up to 17/02/96; change of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Secretary resigned;new director appointed (2 pages)
4 April 1995Full accounts made up to 31 March 1994 (11 pages)
20 March 1995Return made up to 17/02/95; no change of members (4 pages)
18 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)