Company NameHALA (Egham) Limited
Company StatusDissolved
Company Number04596939
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haitham Alani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(3 months after company formation)
Appointment Duration15 years, 9 months (closed 20 November 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Secretary NameMr Haitham Alani
NationalityIraqi
StatusClosed
Appointed24 February 2003(3 months after company formation)
Appointment Duration15 years, 9 months (closed 20 November 2018)
RoleEngineer
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameMr Saif Alani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(5 years, 12 months after company formation)
Appointment Duration10 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameAmarjit Singh Dhinsa
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 months after company formation)
Appointment Duration5 years (resigned 01 March 2008)
RoleStore Manager
Correspondence Address198a Thorpe Lea Road
Egham
Surrey
TW20 8HA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitedominos.co.uk

Location

Registered Address1a Hillingdon Parade, Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0PE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

100 at £1Hala LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

1 November 2010Delivered on: 5 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from 1a Hillingdon Parade Hillingdon Middlesex UB10 0PE on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 1a Hillingdon Parade Hillingdon Middlesex UB10 0PE on 25 November 2010 (1 page)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 30 June 2008 (12 pages)
31 January 2010Total exemption full accounts made up to 30 June 2008 (12 pages)
25 January 2010Current accounting period shortened from 30 April 2009 to 30 June 2008 (1 page)
25 January 2010Current accounting period shortened from 30 April 2009 to 30 June 2008 (1 page)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Saif Alani on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Haitham Alani on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Haitham Alani on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Saif Alani on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Saif Alani on 1 October 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Secretary's details changed for Mr Haitham Alani on 1 October 2009 (1 page)
16 December 2009Director's details changed for Mr Haitham Alani on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Haitham Alani on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Haitham Alani on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Mr Haitham Alani on 1 July 2009 (1 page)
3 December 2009Secretary's details changed for Mr Haitham Alani on 1 July 2009 (1 page)
3 December 2009Secretary's details changed for Mr Haitham Alani on 1 July 2009 (1 page)
26 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
28 November 2008Return made up to 21/11/08; full list of members (5 pages)
28 November 2008Return made up to 21/11/08; full list of members (5 pages)
19 November 2008Director appointed saif alani (1 page)
19 November 2008Director appointed saif alani (1 page)
28 March 2008Appointment terminated director amarjit dhinsa (1 page)
28 March 2008Appointment terminated director amarjit dhinsa (1 page)
15 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
29 November 2007Return made up to 21/11/07; full list of members (3 pages)
29 November 2007Return made up to 21/11/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
1 December 2006Return made up to 21/11/06; full list of members (8 pages)
1 December 2006Return made up to 21/11/06; full list of members (8 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 21/11/04; full list of members (7 pages)
10 December 2004Return made up to 21/11/04; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 30 April 2004 (16 pages)
7 September 2004Total exemption full accounts made up to 30 April 2004 (16 pages)
26 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
9 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1A hillingdon parade uxbridge road hillingdon UB10 0PE (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1A hillingdon parade uxbridge road hillingdon UB10 0PE (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
3 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
21 November 2002Incorporation (11 pages)
21 November 2002Incorporation (11 pages)