Company NameValhall Holding Limited
Company StatusDissolved
Company Number05019843
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 9 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 NameLars Hacan Bodelind
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSweden
Correspondence AddressKalledalsvagen 11
42934 Kullavik
Sweden
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBuilding 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Hacan Bodelind
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,489

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Registered office address changed from C/O Henry Leapman 1St Floor Hillside House 2/6 Friern Park London N12 9BT on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Henry Leapman 1St Floor Hillside House 2/6 Friern Park London N12 9BT on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Henry Leapman 1St Floor Hillside House 2/6 Friern Park London N12 9BT on 2 June 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
23 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
23 April 2010Director's details changed for Lars Hacan Bodelind on 20 January 2010 (2 pages)
23 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Lars Hacan Bodelind on 20 January 2010 (2 pages)
23 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
12 October 2009Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2009Return made up to 20/01/09; full list of members (3 pages)
26 February 2009Return made up to 20/01/09; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Return made up to 20/01/08; full list of members (3 pages)
13 March 2008Return made up to 20/01/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Return made up to 20/01/07; full list of members (6 pages)
21 April 2007Return made up to 20/01/07; full list of members (6 pages)
4 April 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
26 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
11 February 2005Return made up to 20/01/05; full list of members (6 pages)
11 February 2005Return made up to 20/01/05; full list of members (6 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
14 April 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
29 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)