Company NameHalla Euro Equipment Limited
Company StatusDissolved
Company Number03603249
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAlastair John Tully Gray
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2000)
RoleChartered Accountant
Correspondence Address145 Manor Green Road
Epsom
Surrey
KT19 8LL
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusClosed
Appointed16 February 1999(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield House
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
26 April 2000Application for striking-off (1 page)
23 August 1999Return made up to 23/07/99; full list of members (6 pages)
17 March 1999Registered office changed on 17/03/99 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (1 page)
24 February 1999New director appointed (2 pages)
24 December 1998Ad 17/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1998Company name changed burginhall 1060 LIMITED\certificate issued on 17/12/98 (2 pages)
18 August 1998Company name changed burginhall 1060 LIMITED\certificate issued on 18/08/98 (2 pages)
23 July 1998Incorporation (34 pages)