Company NameHAL Computers Limited
Company StatusDissolved
Company Number05035630
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 1 month ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameKenneth David John Heaven
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address103 Staples Road
Loughton
Essex
IG10 1HR
Director NameMr Kenneth David John Heaven
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(5 years after company formation)
Appointment Duration6 years, 3 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Staples Road
Loughton
Essex
IG10 1HR
Director NameElaine Heaven
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address103 Staples Road
Loughton
Essex
IG10 1HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kenneth David John Heaven
100.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£13,191
Current Liabilities£16,761

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
26 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
30 December 2013Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 30 December 2013 (2 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2013Statement of affairs with form 4.19 (6 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Statement of affairs with form 4.19 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Herts SG1 2DF on 15 November 2012 (1 page)
15 November 2012Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Herts SG1 2DF on 15 November 2012 (1 page)
27 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Kenneth Heaven on 5 February 2010 (2 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Kenneth Heaven on 5 February 2010 (2 pages)
24 March 2010Director's details changed for Mr Kenneth Heaven on 5 February 2010 (2 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Director appointed kenneth david john heaven logged form (1 page)
18 February 2009Appointment terminate, director elaine heaven logged form (1 page)
18 February 2009Appointment terminate, director elaine heaven logged form (1 page)
18 February 2009Director appointed kenneth david john heaven logged form (1 page)
17 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 February 2009Return made up to 05/02/09; full list of members (3 pages)
13 February 2009Return made up to 05/02/09; full list of members (3 pages)
13 February 2009Director appointed mr kenneth david john heaven (1 page)
13 February 2009Appointment terminated director elaine heaven (1 page)
13 February 2009Director appointed mr kenneth david john heaven (1 page)
13 February 2009Appointment terminated director elaine heaven (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 March 2008Return made up to 05/02/08; no change of members (6 pages)
4 March 2008Registered office changed on 04/03/2008 from cromer house caxton way stevenage hertfordshire SG1 2DF (1 page)
4 March 2008Registered office changed on 04/03/2008 from cromer house caxton way stevenage hertfordshire SG1 2DF (1 page)
4 March 2008Return made up to 05/02/08; no change of members (6 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 March 2007Return made up to 05/02/07; full list of members (6 pages)
9 March 2007Return made up to 05/02/07; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 April 2006Return made up to 05/02/06; full list of members (6 pages)
24 April 2006Return made up to 05/02/06; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 June 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(6 pages)
14 June 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(6 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
5 February 2004Incorporation (17 pages)
5 February 2004Incorporation (17 pages)