London
N12 9RU
Director Name | Marie Howell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 December 2010) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £7,948 |
Cash | £14,487 |
Current Liabilities | £6,539 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
2 November 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 November 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (10 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (10 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (10 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (10 pages) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
11 March 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 11 March 2011 (1 page) |
7 February 2011 | Termination of appointment of Marie Howell as a director (1 page) |
7 February 2011 | Termination of appointment of Marie Howell as a director (1 page) |
5 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
5 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
29 September 2010 | Director's details changed for Rory Deniro on 29 September 2010 (2 pages) |
29 September 2010 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
29 September 2010 | Director's details changed for Marie Howell on 29 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Marie Howell on 29 September 2010 (2 pages) |
29 September 2010 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
29 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Director's details changed for Rory Deniro on 29 September 2010 (2 pages) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 December 2009 (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 1 threadneedle street london EC2R 8AY (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 1 threadneedle street london EC2R 8AY (1 page) |
16 September 2009 | Secretary's Change Of Particulars Halliwells Secretaries LIMITED Logged Form (1 page) |
16 September 2009 | Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page) |
27 January 2009 | Return made up to 17/08/08; full list of members (5 pages) |
27 January 2009 | Return made up to 17/08/08; full list of members (5 pages) |
11 December 2008 | Company name changed bruce clay europe LIMITED\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed bruce clay europe LIMITED\certificate issued on 11/12/08 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 November 2007 | Return made up to 17/08/07; full list of members (8 pages) |
19 November 2007 | Return made up to 17/08/07; full list of members (8 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
2 January 2007 | Company name changed hallco 1358 LIMITED\certificate issued on 02/01/07 (3 pages) |
2 January 2007 | Company name changed hallco 1358 LIMITED\certificate issued on 02/01/07 (3 pages) |
20 July 2006 | Incorporation (19 pages) |