London
SW1X 9RS
Director Name | Mr Christopher Ronnie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 June 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 83 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | David Shambrook 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2010 | Final Gazette dissolved following liquidation (1 page) |
28 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Appointment of a voluntary liquidator (10 pages) |
20 August 2009 | Notice of ceasing to act as a voluntary liquidator (4 pages) |
20 August 2009 | Appointment of a voluntary liquidator (10 pages) |
20 August 2009 | Notice of ceasing to act as a voluntary liquidator (4 pages) |
15 May 2009 | Statement of affairs with form 4.19 (6 pages) |
15 May 2009 | Statement of affairs with form 4.19 (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 3 sheldon square 5TH floor paddington central london W2 6HY (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 3 sheldon square 5TH floor paddington central london W2 6HY (1 page) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Resolutions
|
24 October 2008 | Return made up to 15/05/08; full list of members
|
24 October 2008 | Return made up to 15/05/08; full list of members
|
10 September 2008 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
13 May 2008 | Company name changed hallco 1480 LIMITED\certificate issued on 19/05/08 (2 pages) |
13 May 2008 | Company name changed hallco 1480 LIMITED\certificate issued on 19/05/08 (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: st james's court brown street manchester M2 2JF (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: st james's court brown street manchester M2 2JF (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Ad 08/06/07--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
27 June 2007 | Ad 08/06/07--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
15 May 2007 | Incorporation (19 pages) |