Company NameHALA (Northwood) Limited
Company StatusDissolved
Company Number05474727
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haitham Alani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Secretary NameMr Haitham Alani
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameMr Saif Alani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameKuldip Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Sheffield Road
Slough
SL1 3EF
Director NameParamjit Kaur Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2010)
RoleAssistant Manager
Correspondence Address25 Sheffield Road
Slough
Berkshire
SL1 3EF

Location

Registered Address1a Hillingdon Parade, Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0PE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

100 at £1Hala LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 January 2012Full accounts made up to 30 June 2011 (14 pages)
27 January 2012Full accounts made up to 30 June 2011 (14 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
1 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Mr Saif Alani as a director (2 pages)
21 June 2010Appointment of Mr Saif Alani as a director (2 pages)
18 June 2010Termination of appointment of Paramjit Singh as a director (1 page)
18 June 2010Registered office address changed from 1a Hillingdon Parade Hillingdon Middlesex UB10 0PE on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 1a Hillingdon Parade Hillingdon Middlesex UB10 0PE on 18 June 2010 (1 page)
18 June 2010Termination of appointment of Paramjit Singh as a director (1 page)
25 January 2010Full accounts made up to 30 June 2009 (16 pages)
25 January 2010Full accounts made up to 30 June 2009 (16 pages)
22 July 2009Director and secretary's change of particulars / haitham alani / 22/07/2009 (1 page)
22 July 2009Director and secretary's change of particulars / haitham alani / 22/07/2009 (1 page)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2007Memorandum and Articles of Association (2 pages)
27 December 2007Memorandum and Articles of Association (2 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
7 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
10 July 2006Return made up to 08/06/06; full list of members (7 pages)
10 July 2006Return made up to 08/06/06; full list of members (7 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 1A hillingdon parade hillingdon essex UB10 0PE (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1A hillingdon parade hillingdon essex UB10 0PE (1 page)
16 June 2005New director appointed (2 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Incorporation (7 pages)
8 June 2005Incorporation (7 pages)