Company Name12 Hall Road Freehold Limited
Company StatusDissolved
Company Number04655091
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr David Hobden
StatusClosed
Appointed05 November 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address166 Old Brompton Road
London
SW5 0BA
Director NameMr David Frances Hobden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 September 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address166 Old Brompton Road
London
SW5 0BA
Director NameGlen John Atchison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2007)
RoleSolicitor
Correspondence Address105b Oxford Gardens
London
W10 6NF
Secretary NameMr Shahram Mohammadian
NationalityBritish
StatusResigned
Appointed01 October 2003(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2005)
RoleCompany Director
Correspondence AddressFlat 1 12 Hall Road
London
NW8 9RA
Secretary NameMrs Virginia Sarah Quine
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 2012)
RoleAdministrative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Hall Road
London
NW8 9RA
Director NameMrs Virginia Sarah Quine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Hall Road
London
NW8 9RA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address166 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Poundminster LTD
66.67%
Ordinary
1 at £1Kiki Ritter
33.33%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Virginia Quine as a director (1 page)
17 January 2013Appointment of Mr David Hobden as a secretary (1 page)
17 January 2013Appointment of Mr David Hobden as a secretary (1 page)
17 January 2013Termination of appointment of Virginia Quine as a director (1 page)
17 January 2013Appointment of Mr David Frances Hobden as a director (2 pages)
17 January 2013Appointment of Mr David Frances Hobden as a director (2 pages)
16 January 2013Registered office address changed from 12 Hall Road London NW8 9RA on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Virginia Quine as a secretary (1 page)
16 January 2013Termination of appointment of Virginia Quine as a secretary (1 page)
16 January 2013Registered office address changed from 12 Hall Road London NW8 9RA on 16 January 2013 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 August 2010Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages)
6 August 2010Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page)
6 August 2010Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page)
6 August 2010Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages)
6 August 2010Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages)
6 August 2010Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Miss Virginia Sarah Peskin on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Virginia Sarah Peskin on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Miss Virginia Sarah Peskin on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Return made up to 03/02/09; full list of members (3 pages)
25 February 2009Return made up to 03/02/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Director appointed miss virginia sarah peskin (1 page)
18 April 2008Director appointed miss virginia sarah peskin (1 page)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
13 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 March 2007Return made up to 03/02/07; full list of members (7 pages)
30 March 2007Return made up to 03/02/07; full list of members (7 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(6 pages)
15 February 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(6 pages)
11 November 2005Return made up to 03/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2005Return made up to 03/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
25 April 2005Return made up to 03/02/05; full list of members (6 pages)
25 April 2005Return made up to 03/02/05; full list of members (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 12 hall road london NW8 9RA (1 page)
8 June 2004Ad 05/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
8 June 2004Ad 05/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 12 hall road london NW8 9RA (1 page)
8 June 2004Return made up to 03/02/04; full list of members (6 pages)
8 June 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
8 June 2004Return made up to 03/02/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
3 February 2003Incorporation (14 pages)
3 February 2003Incorporation (14 pages)