Company NameHalo Promo Ltd
Company StatusDissolved
Company Number04967826
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date27 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGareth David Chappell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 days after company formation)
Appointment Duration9 years, 3 months (closed 27 February 2013)
RolePromotions
Country of ResidenceEngland
Correspondence Address2a Cox Lane
Chessington
Surrey
KT9 1DE
Director NameMr Sam Andrew Matthews
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 days after company formation)
Appointment Duration9 years, 3 months (closed 27 February 2013)
RolePromotions
Country of ResidenceEngland
Correspondence Address2a Cox Lane
Chessington
Surrey
KT9 1DE
Director NameAlistair Ross Watson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 days after company formation)
Appointment Duration9 years, 3 months (closed 27 February 2013)
RolePromotions
Country of ResidenceEngland
Correspondence Address2a Cox Lane
Chessington
Surrey
KT9 1DE
Secretary NameMr Sam Andrew Matthews
NationalityBritish
StatusClosed
Appointed21 November 2003(3 days after company formation)
Appointment Duration9 years, 3 months (closed 27 February 2013)
RolePromotions
Country of ResidenceEngland
Correspondence Address2a Cox Lane
Chessington
Surrey
KT9 1DE
Secretary NameAlistair Watson
NationalityBritish
StatusClosed
Appointed12 August 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 27 February 2013)
RoleCompany Director
Correspondence Address209 Fleetside
West Molesey
Surrey
KT8 2NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

33 at 1Alistair Watson
33.33%
Ordinary
33 at 1Gareth Chappell
33.33%
Ordinary
33 at 1Sam Matthews
33.33%
Ordinary

Financials

Year2014
Net Worth-£23,034
Cash£2
Current Liabilities£45,902

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Final Gazette dissolved following liquidation (1 page)
27 November 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
27 November 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
12 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (11 pages)
12 June 2012Liquidators statement of receipts and payments to 14 April 2012 (11 pages)
12 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (11 pages)
17 June 2011Liquidators' statement of receipts and payments to 14 April 2011 (11 pages)
17 June 2011Liquidators' statement of receipts and payments to 14 April 2011 (11 pages)
17 June 2011Liquidators statement of receipts and payments to 14 April 2011 (11 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2010Statement of affairs with form 4.19 (7 pages)
23 April 2010Statement of affairs with form 4.19 (7 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
(1 page)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ on 23 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 18 November 2008 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 18 November 2008 with a full list of shareholders (6 pages)
17 August 2009Secretary appointed alistair watson (2 pages)
17 August 2009Secretary appointed alistair watson (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Registered office changed on 06/04/2009 from 19 wintersells road byfleet surrey KT14 7LF (1 page)
6 April 2009Registered office changed on 06/04/2009 from 19 wintersells road byfleet surrey KT14 7LF (1 page)
28 March 2008Return made up to 18/11/07; full list of members (4 pages)
28 March 2008Return made up to 18/11/07; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Return made up to 18/11/06; full list of members (7 pages)
26 January 2007Return made up to 18/11/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 18/11/05; full list of members (7 pages)
26 January 2006Return made up to 18/11/05; full list of members (7 pages)
2 February 2005Return made up to 18/11/04; full list of members (7 pages)
2 February 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
2 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Ad 08/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 November 2004Ad 08/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 15 winey close chessington surrey KT9 2SP (1 page)
10 November 2004Registered office changed on 10/11/04 from: 15 winey close chessington surrey KT9 2SP (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: crossways west, miles lane cobham surrey KT11 2EF (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: crossways west, miles lane cobham surrey KT11 2EF (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
18 November 2003Incorporation (9 pages)