Company NameHallmany Accounting Services Limited
Company StatusDissolved
Company Number05806758
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameHagan Butler
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed16 May 2006(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (closed 15 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address167a Merton Road
Southfields
London
SW18 5EQ
Secretary NameMatthew Clapham
NationalityAustralian
StatusClosed
Appointed16 August 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 15 December 2015)
RoleAccountant
Correspondence Address15a Allington Road
Queens Park
London
W10 4AY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address167a Merton Road
London
SW18 5EQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

1 at £1Hagan Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£3,786
Cash£10,442
Current Liabilities£8,891

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG to 167a Merton Road London SW18 5EQ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG to 167a Merton Road London SW18 5EQ on 27 January 2015 (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Hagan Butler on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Hagan Butler on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Hagan Butler on 5 May 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
20 July 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 July 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
21 August 2008Director's change of particulars / hagan butler / 20/08/2008 (1 page)
21 August 2008Director's change of particulars / hagan butler / 20/08/2008 (1 page)
20 August 2008Return made up to 05/05/08; full list of members (3 pages)
20 August 2008Return made up to 05/05/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
30 November 2007Return made up to 05/05/07; full list of members (2 pages)
30 November 2007Return made up to 05/05/07; full list of members (2 pages)
27 November 2007First Gazette notice for compulsory strike-off (1 page)
27 November 2007First Gazette notice for compulsory strike-off (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
7 June 2006Registered office changed on 07/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
5 May 2006Incorporation (7 pages)
5 May 2006Incorporation (7 pages)