Company NameAngela Hale Distribution Limited
Company StatusDissolved
Company Number03697056
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Angela Hale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(same day as company formation)
RoleJewellery Retailer
Correspondence AddressFlat 5
16 Percy Circus
London
WC1X 9EE
Secretary NameMr John Arthur Hale
NationalityBritish
StatusClosed
Appointed07 April 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressFlat 5
16 Percy Circus
London
WC1X 9EE
Secretary NameDebra Shirreff
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Leonard Lane
Moulton
Northampton
Northamptonshire
NN3 7LL

Location

Registered Address5 The Royal Arcade
28 Old Bond Street
London
W1X 3HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£114,388
Net Worth-£2,985
Cash£32
Current Liabilities£39,013

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
12 April 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
26 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
25 February 2002Total exemption full accounts made up to 31 January 2000 (9 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
13 June 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 2001New secretary appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 32A billing road northampton NN1 5DQ (1 page)
1 February 2000Return made up to 18/01/00; full list of members (6 pages)
5 July 1999Ad 17/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 1999Incorporation (11 pages)