Company NameHallvalley Limited
Company StatusDissolved
Company Number05132575
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Justin Gurney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(1 month after company formation)
Appointment Duration5 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowland House
Portsmouth Road
Milford
GU8 5DP
Director NameMr Robert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(1 month after company formation)
Appointment Duration5 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Brook Green
London
W6 7BD
Secretary NameMr Robert Guy Speir
NationalityBritish
StatusClosed
Appointed21 June 2004(1 month after company formation)
Appointment Duration5 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Brook Green
London
W6 7BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
9 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 August 2008Return made up to 19/05/08; full list of members (4 pages)
25 March 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 108 fulham palace road london W6 9PL (1 page)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
18 September 2006Return made up to 19/05/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 108 fulham palace road london W6 9PL (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 August 2005Return made up to 19/05/05; full list of members (7 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New secretary appointed;new director appointed (3 pages)
15 September 2004New director appointed (2 pages)
19 May 2004Incorporation (31 pages)