Company NameHallvine Limited
Company StatusDissolved
Company Number05236540
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMichael James Maskey
NationalityBritish
StatusClosed
Appointed22 October 2004(1 month after company formation)
Appointment Duration4 years, 7 months (closed 26 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Sheffield Terrace
London
W8 7NA
Director NameGeoffrey Peter Gay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 26 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address77 Petley Road
London
W6 9SU
Director NameMichael James Maskey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Sheffield Terrace
London
W8 7NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 Bedford Row
London
WC1R 4BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
17 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
2 October 2007Return made up to 21/09/07; no change of members (6 pages)
3 October 2006Return made up to 21/09/06; full list of members (6 pages)
25 July 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
29 September 2005Return made up to 21/09/05; full list of members (6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
7 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
2 June 2005New director appointed (3 pages)
25 April 2005Director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
21 September 2004Incorporation (31 pages)