Company NameHalden Projects Limited
Company StatusDissolved
Company Number06067114
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJason Grant
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed06 February 2007(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 04 September 2012)
RoleProfessional Se
Country of ResidenceUnited Kingdom
Correspondence Address28 Chancellors Road
London
W6 9RS
Secretary NameWilliam Trevor
NationalityAustralian
StatusResigned
Appointed16 November 2007(9 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressFlat 2 37 Clapham Common
North Side
London
SW4 0RW
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address28 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
8 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 May 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-05-02
  • GBP 1
(3 pages)
2 May 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-05-02
  • GBP 1
(3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Director's details changed for Jason Grant on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jason Grant on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Jason Grant on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 25/01/09; full list of members (3 pages)
28 April 2009Return made up to 25/01/09; full list of members (3 pages)
2 December 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
2 December 2008Registered office changed on 02/12/2008 from 28 chancellors road london W6 8RS (1 page)
2 December 2008Registered office changed on 02/12/2008 from 28 chancellors road london W6 8RS (1 page)
2 December 2008Appointment Terminated Secretary william trevor (1 page)
2 December 2008Return made up to 25/01/08; full list of members (3 pages)
2 December 2008Return made up to 25/01/08; full list of members (3 pages)
2 December 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
2 December 2008Appointment terminated secretary william trevor (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Registered office changed on 30/07/2008 from 121 claxton grove london W6 8HB (1 page)
30 July 2008Director's change of particulars / jason grant / 18/07/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 121 claxton grove london W6 8HB (1 page)
30 July 2008Director's Change of Particulars / jason grant / 18/07/2008 / HouseName/Number was: , now: 28; Street was: 121 claxton grove, now: chancellors road; Post Code was: W6 8HB, now: W6 8RS (1 page)
16 April 2008Registered office changed on 16/04/2008 from 121 claxton grove london W6 8HB (1 page)
16 April 2008Registered office changed on 16/04/2008 from 121 claxton grove london W6 8HB (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 September 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
28 September 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
20 September 2007Accounting reference date shortened from 05/04/08 to 31/03/07 (1 page)
20 September 2007Accounting reference date shortened from 05/04/08 to 31/03/07 (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
23 May 2007Registered office changed on 23/05/07 from: 7/31 clapham common south side clapham london SW4 9BW (1 page)
23 May 2007Registered office changed on 23/05/07 from: 7/31 clapham common south side clapham london SW4 9BW (1 page)
7 March 2007Registered office changed on 07/03/07 from: 70 north end road west kensington london W14 9EP (1 page)
7 March 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 70 north end road west kensington london W14 9EP (1 page)
7 March 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
25 January 2007Incorporation (9 pages)
25 January 2007Incorporation (9 pages)