Maidenhead
Berkshire
SL6 1TR
Secretary Name | Mr Haitham Alani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowgarth Chauntry Road Maidenhead Berkshire SL6 1TR |
Director Name | Mr Saif Alani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowgarth Chauntry Road Maidenhead Berkshire SL6 1TR |
Director Name | Kuldip Singh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sheffield Road Slough SL1 3EF |
Director Name | Paramjit Kaur Singh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2010) |
Role | Assistant Manager |
Correspondence Address | 25 Sheffield Road Slough Berkshire SL1 3EF |
Registered Address | 1a Hillingdon Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
100 at £1 | Hala LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Application to strike the company off the register (3 pages) |
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Mr Saif Alani as a director (2 pages) |
21 June 2010 | Appointment of Mr Saif Alani as a director (2 pages) |
18 June 2010 | Termination of appointment of Paramjit Singh as a director (1 page) |
18 June 2010 | Registered office address changed from 1a Hillingdon Parade Hillingdon Middlesex UB10 0PE on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 1a Hillingdon Parade Hillingdon Middlesex UB10 0PE on 18 June 2010 (1 page) |
18 June 2010 | Termination of appointment of Paramjit Singh as a director (1 page) |
25 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
25 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
22 July 2009 | Director and secretary's change of particulars / haitham alani / 22/07/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / haitham alani / 22/07/2009 (1 page) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Memorandum and Articles of Association (2 pages) |
27 December 2007 | Memorandum and Articles of Association (2 pages) |
27 December 2007 | Resolutions
|
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
7 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
7 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 1A hillingdon parade hillingdon essex UB10 0PE (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1A hillingdon parade hillingdon essex UB10 0PE (1 page) |
16 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Incorporation (7 pages) |
8 June 2005 | Incorporation (7 pages) |