London
WC1N 3NL
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Tamsin Aspinall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Business Development Director |
Correspondence Address | Flat 4 40 Bacon Street London E2 6DY |
Director Name | Mr Frederick James Hasson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Ceo Tiga |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifton Terrace Brighton East Sussex BN1 3HA |
Director Name | Roger Walter George Bennett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 2005) |
Role | Director Gen Ta |
Correspondence Address | Sandscroft Leamington Road Broadway Worcestershire WR12 7EB |
Director Name | Mr Michael John Rawlinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Huntsmore House 35 Pembroke House London W8 6LZ |
Director Name | Jeffrey Andrew Callaghan Meek |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Simon Barrington Harvey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 May 2011) |
Role | PR And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Troopers Yard Bancroft Hitchin Hertfordshire SG5 1JW |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £233 |
Current Liabilities | £15,387 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2016 | Application to strike the company off the register (3 pages) |
12 August 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Director's details changed for Mr Andrew Geoffrey Payne on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Andrew Geoffrey Payne on 23 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
8 March 2016 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3BD United Kingdom to C/O Ukie 21-27 Lamb's Conduit Street London WC1N 3NL on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
8 March 2016 | Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages) |
8 March 2016 | Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3BD United Kingdom to C/O Ukie 21-27 Lamb's Conduit Street London WC1N 3NL on 8 March 2016 (1 page) |
8 March 2016 | Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page) |
17 December 2015 | Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
17 December 2015 | Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
17 December 2015 | Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page) |
17 December 2015 | Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page) |
16 December 2015 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 21-27 Lamb's Conduit Street London WC1N 3BD on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 21-27 Lamb's Conduit Street London WC1N 3BD on 16 December 2015 (1 page) |
25 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
2 April 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
3 November 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
3 November 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 May 2014 (1 page) |
31 October 2014 | Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 May 2014 (1 page) |
19 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 April 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 September 2011 | Termination of appointment of Simon Harvey as a director (1 page) |
13 September 2011 | Termination of appointment of Simon Harvey as a director (1 page) |
11 April 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
11 April 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
11 April 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
22 March 2011 | Appointment of Mr Simon Barrington Harvey as a director (3 pages) |
22 March 2011 | Appointment of Mr Simon Barrington Harvey as a director (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
12 March 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
12 March 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
12 March 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
6 February 2010 | Termination of appointment of Frederick Hasson as a director (1 page) |
6 February 2010 | Termination of appointment of Frederick Hasson as a director (1 page) |
5 February 2010 | Termination of appointment of Michael Rawlinson as a director (1 page) |
5 February 2010 | Termination of appointment of Michael Rawlinson as a director (1 page) |
4 February 2010 | Appointment of Jeffrey Meek as a director (3 pages) |
4 February 2010 | Appointment of Jeffrey Meek as a director (3 pages) |
4 February 2010 | Appointment of Mr Andrew Geoffrey Payne as a director (3 pages) |
4 February 2010 | Appointment of Mr Andrew Geoffrey Payne as a director (3 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 March 2009 | Annual return made up to 05/03/09 (4 pages) |
17 March 2009 | Annual return made up to 05/03/09 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2008 | Annual return made up to 05/03/08 (4 pages) |
13 March 2008 | Annual return made up to 05/03/08 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 March 2007 | Annual return made up to 05/03/07 (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Annual return made up to 05/03/07 (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Annual return made up to 12/03/06 (4 pages) |
28 September 2006 | Annual return made up to 12/03/06 (4 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
2 June 2005 | Annual return made up to 12/03/05 (4 pages) |
2 June 2005 | Annual return made up to 12/03/05 (4 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
13 April 2004 | Annual return made up to 12/03/04 (4 pages) |
13 April 2004 | Annual return made up to 12/03/04 (4 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
12 March 2003 | Incorporation (19 pages) |
12 March 2003 | Incorporation (19 pages) |