Company NameHalphen Holdings (UK) Limited
Company StatusDissolved
Company Number05746551
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)
Previous NamesNotedale Limited and Kimberlite Holdings (UK) Limited

Business Activity

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

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed01 October 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 03 February 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed30 May 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 03 February 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed30 May 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 03 February 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed30 May 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 03 February 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

100 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,355
Cash£14,188
Current Liabilities£12,833

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 December 2011Statement of company's objects (2 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
8 April 2010Secretary's details changed for Sfm Corporate Services Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sfm Corporate Services Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors (No.2) Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Sfm Directors (No.2) Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sfm Directors Limited on 8 April 2010 (2 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (15 pages)
21 April 2009Return made up to 17/03/09; full list of members (4 pages)
7 October 2008Director appointed paivi helena whitaker (1 page)
14 May 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
30 April 2008Registered office changed on 30/04/2008 from 35 great st helens london EC3A 6AP (1 page)
30 April 2008Return made up to 17/03/08; full list of members (3 pages)
30 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 16/03/2008 (1 page)
30 April 2008Director's change of particulars / sfm directors LIMITED / 16/03/2008 (1 page)
30 April 2008Secretary's change of particulars / sfm corporate services LIMITED / 16/03/2008 (1 page)
12 November 2007Group of companies' accounts made up to 31 December 2006 (11 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
22 August 2006Company name changed kimberlite holdings (uk) LIMITED\certificate issued on 22/08/06 (2 pages)
13 June 2006New director appointed (8 pages)
7 June 2006New director appointed (9 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Memorandum and Articles of Association (19 pages)
7 June 2006Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 10 upper bank street london E14 5JJ (1 page)
31 May 2006Company name changed notedale LIMITED\certificate issued on 31/05/06 (2 pages)
17 March 2006Incorporation (25 pages)