London
SW7 4UB
Secretary Name | Isabelle Schimek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 August 2015) |
Role | Secretary |
Correspondence Address | 1 Palace Gate Flat 6 London W8 5LS |
Secretary Name | Nadine Allison Andrews |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2005(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Co Secretary |
Correspondence Address | 875b Fulham Road London SW6 5HP |
Director Name | Oded Lauffer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 19 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 28 Boney Hair Tel Aviv Israel 69373 Foreign |
Secretary Name | Isabel Buchanan Jardine |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | 38 Linver Road London SW6 3RB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 56 Gloucester Road London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Alon Mahpud 50.00% Ordinary |
---|---|
1 at 1 | Malta Int LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£408,483 |
Cash | £5 |
Current Liabilities | £129,373 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Insolvency:liquidators final progress report to 30/03/2015 (3 pages) |
19 May 2015 | Return of final meeting of creditors (1 page) |
19 May 2015 | Notice of final account prior to dissolution (1 page) |
19 May 2015 | Notice of final account prior to dissolution (1 page) |
19 May 2015 | Insolvency:liquidators final progress report to 30/03/2015 (3 pages) |
19 February 2015 | Court order INSOLVENCY:court order replacement of liquidator (13 pages) |
19 February 2015 | Court order INSOLVENCY:court order replacement of liquidator (13 pages) |
19 February 2015 | Appointment of a liquidator (1 page) |
19 February 2015 | Appointment of a liquidator (1 page) |
21 October 2014 | INSOLVENCY:progress report end 15/08/2014 (5 pages) |
21 October 2014 | INSOLVENCY:progress report end 15/08/2014 (5 pages) |
17 September 2013 | Appointment of a liquidator (1 page) |
17 September 2013 | Appointment of a liquidator (1 page) |
29 May 2013 | Order of court to wind up (2 pages) |
29 May 2013 | Order of court to wind up (2 pages) |
18 April 2013 | Termination of appointment of Oded Lauffer as a director (1 page) |
18 April 2013 | Termination of appointment of Oded Lauffer as a director (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 June 2012 | Compulsory strike-off action has been suspended (1 page) |
30 June 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 6 December 2011 (1 page) |
23 November 2011 | Annual return made up to 27 May 2011 Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 27 May 2011 Statement of capital on 2011-11-23
|
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2010 | Registered office address changed from York House Suite 7B & 7C 347-353a Station Road Harrow on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from York House Suite 7B & 7C 347-353a Station Road Harrow on 13 September 2010 (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Oded Lauffer on 27 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Oded Lauffer on 27 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Alon Mahpud on 27 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Oded Lauffer on 27 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Alon Mahpud on 27 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Alon Mahpud on 27 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Alon Mahpud on 27 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Oded Lauffer on 27 May 2010 (2 pages) |
7 September 2009 | Return made up to 27/05/09; full list of members (4 pages) |
7 September 2009 | Return made up to 27/05/09; full list of members (4 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Return made up to 27/05/08; full list of members (7 pages) |
11 February 2009 | Return made up to 27/05/08; full list of members (7 pages) |
8 December 2008 | Appointment terminated secretary isabel buchanan jardine (2 pages) |
8 December 2008 | Appointment terminated secretary isabel buchanan jardine (2 pages) |
8 December 2008 | Secretary appointed isabelle schimek (1 page) |
8 December 2008 | Secretary appointed isabelle schimek (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 August 2007 | Return made up to 27/05/07; full list of members
|
14 August 2007 | Return made up to 27/05/07; full list of members
|
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
27 November 2006 | Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2006 | Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
14 September 2005 | Return made up to 27/05/05; full list of members
|
14 September 2005 | Return made up to 27/05/05; full list of members
|
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
6 August 2004 | Company name changed hallco 1057 LIMITED\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Company name changed hallco 1057 LIMITED\certificate issued on 06/08/04 (2 pages) |
27 May 2004 | Incorporation (17 pages) |
27 May 2004 | Incorporation (17 pages) |