London
SW15 1PW
Director Name | Simon Julian Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 June 2011) |
Role | Management Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jersey Cottages Long Common Shamley Green Guildford Surrey GU5 0TG |
Secretary Name | Mr William Richard John Cock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Galveston Road London SW15 2RZ |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 June 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 4th Floor Queen's House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
21 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 June 2009 | Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page) |
23 June 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
21 July 2004 | Company name changed charco 1084 LIMITED\certificate issued on 21/07/04 (4 pages) |
21 July 2004 | Company name changed charco 1084 LIMITED\certificate issued on 21/07/04 (4 pages) |
18 June 2004 | Incorporation (18 pages) |