Company Name2 Halves Consulting Limited
Company StatusDissolved
Company Number04721954
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip Owen Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(3 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 10 February 2015)
RoleMarketing Exec
Correspondence Address55 Richford Street
London
W6 7HJ
Secretary NamePk Cosec Services Limited (Corporation)
StatusClosed
Appointed06 December 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 10 February 2015)
Correspondence Address22 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2004)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered Address22 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Philip Owen Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,097
Cash£929
Current Liabilities£8,837

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
23 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
23 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 August 2009Return made up to 03/04/09; full list of members (8 pages)
19 August 2009Director's change of particulars / philip williams / 01/01/2009 (1 page)
19 August 2009Return made up to 03/04/09; full list of members (8 pages)
19 August 2009Director's change of particulars / philip williams / 01/01/2009 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 March 2009Registered office changed on 26/03/2009 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
26 March 2009Registered office changed on 26/03/2009 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
26 March 2009Return made up to 03/04/08; full list of members (5 pages)
26 March 2009Return made up to 03/04/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 March 2008Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page)
7 March 2008Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page)
27 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 May 2007Return made up to 03/04/07; full list of members (6 pages)
29 May 2007Return made up to 03/04/07; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2006Registered office changed on 30/03/06 from: 15 the green richmond surrey TW9 1PX (1 page)
30 March 2006Registered office changed on 30/03/06 from: 15 the green richmond surrey TW9 1PX (1 page)
19 May 2005Return made up to 03/04/05; full list of members (6 pages)
19 May 2005Return made up to 03/04/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
20 December 2004Secretary resigned (1 page)
13 May 2004Return made up to 03/04/04; full list of members (6 pages)
13 May 2004Return made up to 03/04/04; full list of members (6 pages)
2 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
3 April 2003Incorporation (18 pages)
3 April 2003Incorporation (18 pages)