Company NameHalmstad Limited
Company StatusDissolved
Company Number06004636
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Stanley Michaels
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameMrs Janine Elise Beesley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(1 year after company formation)
Appointment Duration9 years, 6 months (closed 13 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9a Bentinck Close
Prince Albert Road
London
NW8 7RY
Director NameQuillan Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Janine Elise Beesley
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,710
Cash£69
Current Liabilities£19,347

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2015Voluntary strike-off action has been suspended (1 page)
13 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Voluntary strike-off action has been suspended (1 page)
25 March 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (2 pages)
20 January 2015Application to strike the company off the register (2 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Janine Elise Beesley on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Janine Elise Beesley on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Janine Elise Beesley on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 January 2009Return made up to 21/11/08; full list of members (3 pages)
16 January 2009Return made up to 21/11/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 March 2008Appointment terminated director quillan LIMITED (1 page)
6 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 March 2008Director appointed janine elise beesley (1 page)
6 March 2008Director appointed janine elise beesley (1 page)
6 March 2008Appointment terminated director quillan LIMITED (1 page)
4 March 2008Return made up to 21/11/07; full list of members (3 pages)
4 March 2008Return made up to 21/11/07; full list of members (3 pages)
21 November 2006Incorporation (15 pages)
21 November 2006Incorporation (15 pages)