Company NameL. Hall Testing And Inspection Limited
Company StatusDissolved
Company Number06274549
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lawrence Frederick Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address95 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Secretary NameNina Angela Hall
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleAdministrator
Correspondence Address95 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Laurence Frederick Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£2,963
Cash£184
Current Liabilities£6,999

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 8 July 2013 (1 page)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 51
(4 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 51
(4 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Lawrence Frederick Hall on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Lawrence Frederick Hall on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Lawrence Frederick Hall on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 December 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
3 December 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
17 August 2009Return made up to 11/06/09; full list of members (3 pages)
17 August 2009Return made up to 11/06/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Registered office changed on 04/06/2009 from manor place albert road braintree essex CM7 3JE (1 page)
4 June 2009Registered office changed on 04/06/2009 from manor place albert road braintree essex CM7 3JE (1 page)
1 August 2008Return made up to 11/06/08; full list of members (6 pages)
1 August 2008Return made up to 11/06/08; full list of members (6 pages)
14 July 2007Registered office changed on 14/07/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
14 July 2007Registered office changed on 14/07/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Ad 11/06/07-15/06/07 £ si 50@1=50 £ ic 1/51 (2 pages)
27 June 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Ad 11/06/07-15/06/07 £ si 50@1=50 £ ic 1/51 (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
11 June 2007Incorporation (14 pages)
11 June 2007Incorporation (14 pages)