Company NameHAL 2018 Ltd
Company StatusDissolved
Company Number04165166
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Donald Joseph Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(4 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (closed 25 May 2020)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMr John Herdman Goldsmith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(5 years, 2 months after company formation)
Appointment Duration14 years (closed 25 May 2020)
RoleWriter
Country of ResidenceEngland
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMr Xiaoyang Zhang
Date of BirthOctober 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed19 July 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 25 May 2020)
RoleDirector Of Asian Arts
Country of ResidenceChina
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameColin David Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2006)
RoleCompany Director
Correspondence Address23 Rodney Close
New Malden
Surrey
KT3 5AA
Secretary NameMs Elizabeth Kalondu Smith
NationalityBritish
StatusResigned
Appointed22 March 2001(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Lane
Hazlemere
High Wycombe
Buckinghamshire
HP15 7HY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitehampsteadauctions.com
Email address[email protected]
Telephone020 74319445
Telephone regionLondon

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

75 at £1Colin Smith
75.00%
Ordinary
5 at £1Mark Nevard
5.00%
Ordinary
2 at £1Colin David Ross
2.00%
Ordinary
18 at £1John Goldsmith
18.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£39,397
Current Liabilities£112,197

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
26 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 112
(4 pages)
20 July 2016Appointment of Mr Xiaoyang Zhang as a director on 19 July 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 March 2016Director's details changed for Colin Donald Joseph Smith on 21 February 2016 (2 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Mr John Herdman Goldsmith on 21 February 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Colin Donald Joseph Smith on 21 February 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Director's details changed for Colin Donald Joseph Smith on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2009Termination of appointment of Elizabeth Smith as a secretary (1 page)
14 April 2009Return made up to 21/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 August 2008Return made up to 21/02/08; full list of members (4 pages)
26 August 2008Secretary's change of particulars / elizabeth smith / 22/01/2008 (1 page)
16 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 May 2007Return made up to 21/02/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 September 2006Director's particulars changed (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
13 June 2006Company name changed gemdeals LIMITED\certificate issued on 13/06/06 (2 pages)
3 March 2006Return made up to 21/02/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Total exemption full accounts made up to 31 January 2004 (5 pages)
23 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 March 2003Return made up to 21/02/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 May 2002Return made up to 21/02/02; full list of members (6 pages)
14 December 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
6 September 2001Ad 12/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 60 tabernacle street london EC2A 4NB (1 page)
18 May 2001Memorandum and Articles of Association (9 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
26 March 2001Company name changed actiontech LIMITED\certificate issued on 26/03/01 (2 pages)
21 February 2001Incorporation (15 pages)