Company NameAntoinette Haselhorst & Co. Limited
Company StatusDissolved
Company Number03125748
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameNiall Gerard Balfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed16 November 1995(2 days after company formation)
Appointment Duration7 years, 1 month (closed 17 December 2002)
RoleComputer Consultant
Correspondence Address6 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameAntoinette Haselhorst-Balfe
NationalityGerman
StatusResigned
Appointed16 November 1995(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2001)
RolePhotographer
Correspondence AddressFlat 2 6 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address6 Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002Secretary resigned (1 page)
20 August 2001Return made up to 14/11/00; full list of members (5 pages)
3 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2001Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Return made up to 14/11/99; full list of members (6 pages)
18 February 1999Registered office changed on 18/02/99 from: 6 queens avenue muswell hill london N10 3NR (1 page)
18 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 February 1999Return made up to 14/11/98; full list of members (6 pages)
18 May 1998Registered office changed on 18/05/98 from: 82 st john street london EC1M 4JN (1 page)
26 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1998Return made up to 14/11/97; no change of members (4 pages)
19 January 1998Location of register of members (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Location of register of members (1 page)
5 January 1998Return made up to 14/11/96; full list of members (6 pages)
16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
4 August 1996Accounting reference date notified as 31/03 (1 page)
24 November 1995Secretary resigned;new secretary appointed (4 pages)
21 November 1995Director resigned;new director appointed (6 pages)
14 November 1995Incorporation (40 pages)