Chelsea
London
SW3 5ES
Director Name | Mr Paul Daniel Winston Hallatt |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 331 Kings Road Chelsea London SW3 5ES |
Secretary Name | Kerry Hallatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 331 Kings Road Chelsea London SW3 5ES |
Director Name | Edward William Hallatt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 397 Fulham Road London SW10 9TU |
Director Name | Rosina Daniella Caroline Hallatt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 397 Fulham Road London SW10 9TU |
Secretary Name | Edward William Hallatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 397 Fulham Road London SW10 9TU |
Director Name | Graham Douglas Barnard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 2002) |
Role | Compant Director |
Correspondence Address | 106 Peregrine Close Garston Watford Hertfordshire WD25 9AQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Ablemare House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Kerry Hallatt 50.00% Ordinary |
---|---|
50 at £1 | Paul Daniel Winston Hallatt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,698 |
Cash | £100,956 |
Current Liabilities | £19,258 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 April 2012 | Registered office address changed from 331 Kings Road Chelsea London SW3 5ES on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 331 Kings Road Chelsea London SW3 5ES on 11 April 2012 (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Resolutions
|
10 April 2012 | Declaration of solvency (3 pages) |
10 April 2012 | Declaration of solvency (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
17 October 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 March 2010 | Director's details changed for Paul Daniel Winston Hallatt on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Daniel Winston Hallatt on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kerry Hallatt on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kerry Hallatt on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Daniel Winston Hallatt on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Kerry Hallatt on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
15 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 237 munster road london SW6 6BT (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 237 munster road london SW6 6BT (1 page) |
14 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 397 fulham road chelsea london SW10 9TU (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 397 fulham road chelsea london SW10 9TU (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 56 church street weybridge surrey KT13 8DP (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 56 church street weybridge surrey KT13 8DP (1 page) |
9 January 2004 | New secretary appointed;new director appointed (4 pages) |
9 January 2004 | Secretary resigned;director resigned (2 pages) |
9 January 2004 | Director resigned (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (4 pages) |
9 January 2004 | New director appointed (4 pages) |
9 January 2004 | New director appointed (4 pages) |
9 January 2004 | Director resigned (2 pages) |
9 January 2004 | Secretary resigned;director resigned (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
14 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
27 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
27 March 2003 | Director resigned (1 page) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 April 2002 | Return made up to 09/02/02; full list of members (7 pages) |
16 April 2002 | Return made up to 09/02/02; full list of members (7 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 December 2001 | Accounts made up to 31 December 2000 (1 page) |
8 August 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 25 monument green weybridge surrey KT13 8QW (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 25 monument green weybridge surrey KT13 8QW (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 9 london road sevenoaks kent TN13 1AH (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 9 london road sevenoaks kent TN13 1AH (1 page) |
6 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 February 2000 | Incorporation (14 pages) |