Company NameHalcyon Accessories Limited
Company StatusDissolved
Company Number02935548
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRaymond Thomas Anker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDuckpuddle Bush Cottage
Duckpuddle Bush Cottages
Royston
Hertfordshire
SG8 9NW
Secretary NameDavid Sidney Anker
NationalityBritish
StatusClosed
Appointed19 May 1998(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address2a St Margarets Road
Stanstead Abbotts
Hertfordshire
SG12 8EW
Director NameMrs Candida Anker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDuck Puddle Bush Cottage
Therfield
Herts
Sg8
Secretary NameMrs Candida Anker
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDuck Puddle Bush Cottage
Therfield
Herts
Sg8
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,743
Current Liabilities£48,743

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
6 July 2004Receiver ceasing to act (1 page)
6 July 2004Receiver's abstract of receipts and payments (3 pages)
10 June 2004Receiver's abstract of receipts and payments (3 pages)
4 September 2003Administrative Receiver's report (4 pages)
1 July 2003Registered office changed on 01/07/03 from: 12 caxton hill hertford hertfordshire SG13 7NF (1 page)
19 June 2003Appointment of receiver/manager (1 page)
27 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
5 June 2002Return made up to 03/06/02; full list of members (6 pages)
19 June 2001Full accounts made up to 30 September 2000 (5 pages)
26 May 2000Full accounts made up to 30 September 1999 (9 pages)
18 August 1999Return made up to 03/06/99; no change of members (4 pages)
14 June 1999Full accounts made up to 30 September 1998 (9 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
8 July 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 June 1998New secretary appointed (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 June 1997Return made up to 03/06/97; no change of members (4 pages)
15 September 1996Return made up to 03/06/96; no change of members (4 pages)
2 June 1996Full accounts made up to 30 September 1995 (11 pages)
24 August 1995Return made up to 03/06/95; full list of members (6 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
3 June 1994Incorporation (13 pages)