Company NameHalo Closures Limited
Company StatusDissolved
Company Number03747628
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Francis Keith Showering
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse On The Shore Thorns Beach
Beaulieu
Brockenhurst
Hampshire
SO42 7XN
Director NameSuki Showering
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHouse On The Shore
Thorns Beach, Beaulieu
Brockenhurst
Hampshire
SO42 7XN
Secretary NameSuki Showering
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHouse On The Shore
Thorns Beach, Beaulieu
Brockenhurst
Hampshire
SO42 7XN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,634
Cash£5
Current Liabilities£3,900

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
15 January 2010Application to strike the company off the register (3 pages)
15 January 2010Application to strike the company off the register (3 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 08/04/07; full list of members (7 pages)
13 June 2007Return made up to 08/04/07; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
8 August 2006Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
22 June 2006Return made up to 08/04/06; full list of members (8 pages)
22 June 2006Return made up to 08/04/06; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Return made up to 08/04/05; full list of members (8 pages)
3 June 2005Return made up to 08/04/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 08/04/04; full list of members (8 pages)
17 May 2004Return made up to 08/04/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 July 2003Return made up to 08/04/03; full list of members (8 pages)
27 July 2003Return made up to 08/04/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Ad 29/03/02--------- £ si 30000@1 (2 pages)
30 January 2003Ad 29/03/02--------- £ si 30000@1 (2 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 08/04/01; full list of members (6 pages)
9 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Return made up to 08/04/00; full list of members (6 pages)
27 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Ad 08/04/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
26 June 2000Ad 08/04/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
23 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
8 April 1999Incorporation (20 pages)