Company NameHalf & Half Limited
Company StatusDissolved
Company Number06165913
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian Michael Stanuel Taitte
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 St Peter's Street
South Croydon
Surrey
CR2 7DJ
Director NameMr Karel Skibinsky
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleEntertainment Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 St Peter's Street
South Croydon
Surrey
CR2 7DG
Secretary NameMr Karel Skibinsky
NationalityCzech
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleEntertainment Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 St Peter's Street
South Croydon
Surrey
CR2 7DG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Michael Stanuel-taitte
100.00%
Ordinary

Financials

Year2014
Net Worth£10,997
Cash£6,750
Current Liabilities£4,194

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
24 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
24 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
11 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Termination of appointment of Karel Skibinsky as a director (1 page)
14 October 2010Termination of appointment of Karel Skibinsky as a secretary (1 page)
14 October 2010Termination of appointment of Karel Skibinsky as a director (1 page)
14 October 2010Termination of appointment of Karel Skibinsky as a secretary (1 page)
2 June 2010Director's details changed for Karel Skibinsky on 16 March 2010 (2 pages)
2 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Karel Skibinsky on 16 March 2010 (2 pages)
2 June 2010Director's details changed for Ian Michael Stanuel Taitte on 16 March 2010 (2 pages)
2 June 2010Secretary's details changed for Mr Karel Skibinsky on 16 March 2010 (1 page)
2 June 2010Secretary's details changed for Mr Karel Skibinsky on 16 March 2010 (1 page)
2 June 2010Director's details changed for Ian Michael Stanuel Taitte on 16 March 2010 (2 pages)
2 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Registered office changed on 15/04/2009 from reddin house 278 mitcham lane london SW16 6NU (1 page)
15 April 2009Registered office changed on 15/04/2009 from reddin house 278 mitcham lane london SW16 6NU (1 page)
15 April 2009Return made up to 16/03/09; full list of members (4 pages)
15 April 2009Return made up to 16/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Return made up to 16/03/08; full list of members (4 pages)
11 August 2008Return made up to 16/03/08; full list of members (4 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: reddin house 278 mitcham lane london SW16 6NY (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: reddin house 278 mitcham lane london SW16 6NY (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
16 March 2007Incorporation (13 pages)
16 March 2007Incorporation (13 pages)