London
W2 5BX
Secretary Name | Ms Melissa Jane Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Fellows Road London NW3 3JS |
Director Name | Ms Caroline Denise Newling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Cottrell House High Street, Angmering Littlehampton West Sussex BN16 4AE |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £342,895 |
Net Worth | £1 |
Cash | £166 |
Current Liabilities | £166 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2009 | Application for striking-off (1 page) |
21 September 2009 | Application for striking-off (1 page) |
21 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
21 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
21 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (2 pages) |
12 December 2006 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (15 pages) |
27 November 2006 | Particulars of mortgage/charge (15 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
4 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
4 July 2006 | New director appointed (2 pages) |
20 June 2006 | Incorporation (13 pages) |