Company NameHallibell Limited
Company StatusDissolved
Company Number03562503
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NamesEuroblast (UK) Limited and Hot Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameVivienne Anne Johns
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(11 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 13 September 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address42a Penywern Road
London
SW5 0SX
Secretary NameCharley Johns
NationalityBritish
StatusClosed
Appointed12 December 2006(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address82 Ballater Road
London
SW2 5QP
Director NameAlex Koupland
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleAccountancy Firm
Correspondence Address88 Camden Road
London
NW1 9EA
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Secretary NameAlex Koupland
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2006)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,635
Cash£104,017
Current Liabilities£23,382

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
17 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
17 February 2011Change of name notice (2 pages)
17 February 2011Company name changed hot properties LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
17 February 2011Change of name notice (2 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 May 2009Return made up to 07/05/09; full list of members (3 pages)
21 May 2009Return made up to 07/05/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 January 2007Return made up to 07/05/06; full list of members (2 pages)
5 January 2007Return made up to 07/05/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 88-90 camden road london NW1 9EA (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 88-90 camden road london NW1 9EA (1 page)
21 December 2006Secretary resigned (1 page)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 07/05/05; full list of members (5 pages)
9 June 2005Return made up to 07/05/05; full list of members (5 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
26 September 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
27 August 2002Return made up to 07/05/02; full list of members (7 pages)
27 August 2002Return made up to 07/05/02; full list of members (7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
25 June 2001Return made up to 07/05/01; full list of members (6 pages)
25 June 2001Return made up to 07/05/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 May 2000 (6 pages)
8 June 2001Full accounts made up to 31 May 2000 (6 pages)
8 September 2000Return made up to 07/05/00; full list of members (6 pages)
8 September 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 2000Full accounts made up to 31 May 1999 (8 pages)
15 May 2000Full accounts made up to 31 May 1999 (8 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
5 July 1999Return made up to 07/05/99; full list of members (6 pages)
5 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1999Company name changed euroblast (uk) LIMITED\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed euroblast (uk) LIMITED\certificate issued on 28/05/99 (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
7 May 1998Incorporation (18 pages)
7 May 1998Incorporation (18 pages)