Leaves Green
Keston
Kent
BR2 6DJ
Secretary Name | Michael Conlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 April 2010) |
Role | Accountant |
Correspondence Address | 58 Derwent Road London N13 4PX |
Director Name | Maria Zoccola |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 days (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | Hidden Cottage 32 Whitecroft Way Beckenham Kent BR3 3AG |
Secretary Name | Maria Zoccola |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | Hidden Cottage 32 Whitecroft Way Beckenham Kent BR3 3AG |
Secretary Name | Mr Onesto Lanni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 June 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hidden Cottage The Hideway, Church Road Worth Sussex RH10 7RP |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 18 East Market Buildings Smithfieldl Market London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Director's Change of Particulars / bruno zoccola / 30/10/2008 / HouseName/Number was: , now: bradmoore house; Street was: hidden cottage, now: ashmore lane; Area was: 32 whitecroft way park langley, now: ; Post Town was: beckenham, now: keston; Post Code was: BR3 3AG, now: BR2 6DJ (1 page) |
13 January 2009 | Director's change of particulars / bruno zoccola / 30/10/2008 (1 page) |
13 January 2009 | Return made up to 30/11/08; no change of members (4 pages) |
13 January 2009 | Return made up to 30/11/08; no change of members (4 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (12 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (12 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
21 September 2007 | Return made up to 10/09/07; no change of members (6 pages) |
21 September 2007 | Return made up to 10/09/07; no change of members (6 pages) |
17 November 2006 | Return made up to 10/09/06; full list of members (6 pages) |
17 November 2006 | Return made up to 10/09/06; full list of members (6 pages) |
10 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
10 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
31 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
24 October 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
24 October 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Company name changed hallco 1109 LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed hallco 1109 LIMITED\certificate issued on 11/01/05 (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 December 2004 | Secretary resigned (1 page) |
10 September 2004 | Incorporation (16 pages) |