London
SW1W 8BP
Director Name | Mr Alan Turner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Grooms Hill Greenwich London SE10 8ER |
Secretary Name | Mr Alan Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 September 2008) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 22 Grooms Hill Greenwich London SE10 8ER |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(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 | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 22 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,954 |
Cash | £238 |
Current Liabilities | £15,192 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
21 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 September 2006 | Return made up to 02/06/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 1 threadneedle street london EC2R 8AW (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | New director appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: st james's court brown street manchester greater manchester M2 2JF (2 pages) |
16 August 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
8 August 2005 | Company name changed hallco 1191 LIMITED\certificate issued on 08/08/05 (2 pages) |
2 June 2005 | Incorporation (16 pages) |