Company NameHallpride Consultancy Ltd
Company StatusDissolved
Company Number03072909
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameHallpride Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Dipak Darbari
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 14 April 2009)
RoleTrade Manager
Correspondence Address31 Hermitage Lane
London
NW2 2EY
Director NameMrs Shelia Darbari
Date of BirthJuly 1929 (Born 94 years ago)
NationalityIndian
StatusClosed
Appointed08 August 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 14 April 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Dersingham Road
London
NW2 1SL
Secretary NameDr Dipak Darbari
NationalityBritish
StatusClosed
Appointed08 August 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 14 April 2009)
RoleTrade Manager
Correspondence Address31 Hermitage Lane
London
NW2 2EY
Director NameProf Shatrughan Swarup Darbari
Date of BirthJuly 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed08 August 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Dersingham Road
London
NW2 1SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Dersingham Road
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 September 2006Return made up to 14/06/06; full list of members (7 pages)
31 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 June 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
18 February 2004Particulars of mortgage/charge (5 pages)
8 June 2003Return made up to 14/06/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
22 June 2001Return made up to 14/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
27 October 2000Return made up to 27/06/00; full list of members (6 pages)
23 January 2000Return made up to 27/06/99; full list of members (6 pages)
21 December 1999Registered office changed on 21/12/99 from: c/o investal LIMITED 3 archway business centre 19/23 wedmore street london N19 4RZ (1 page)
20 July 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1997 (7 pages)
26 April 1999Return made up to 27/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1996 (7 pages)
30 December 1997Return made up to 27/06/97; change of members
  • 363(288) ‐ Director resigned
(12 pages)
29 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
22 November 1996Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1996Return made up to 27/06/96; full list of members (6 pages)
16 August 1995Registered office changed on 16/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1995£ nc 1000/1000000 08/08/95 (1 page)
14 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
27 June 1995Incorporation (17 pages)