Company NameHalo Computers Limited
Company StatusDissolved
Company Number03870961
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameRobert Alexander Pattinson
NationalityBritish
StatusClosed
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Goldie Avenue
Bondi Junction
Nsw 2022
Australia
Director NameRobert Alexander Pattinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address5 Goldie Avenue
Bondi Junction
Nsw 2022
Australia
Director NameHarry George Robinson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(12 months after company formation)
Appointment Duration7 years, 9 months (closed 20 August 2008)
RoleSales Manager
Correspondence Address28 Corney Road
Chiswick
London
W4 2RA
Secretary NameHarry George Robinson
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2008)
RoleSales
Correspondence Address28 Corney Road
Chiswick
London
W4 2RA
Director NameAndrew Jonathan Murray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2001)
RoleIT Manager
Correspondence Address15 Bradfield Terrace
London
N1 1HZ
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address4 Epping Close
Southampton
Hampshire
SO18 5SE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address25 Arundel Road
Boyatt Wood
Eastleigh
Hampshire
SO50 4PQ

Location

Registered Address28 Corney Road
London
W4 2RA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Application for striking-off (1 page)
15 October 2007Total exemption full accounts made up to 31 October 2005 (5 pages)
24 November 2006Return made up to 23/10/06; full list of members (7 pages)
28 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 March 2005Registered office changed on 08/03/05 from: 2 chippenham mews london W9 2AW (1 page)
8 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
28 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003New secretary appointed (2 pages)
21 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
3 October 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
8 March 2001Director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
3 November 1999Incorporation (18 pages)