Company NameHallplaza Limited
Company StatusDissolved
Company Number06612045
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed02 November 2011(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 04 February 2020)
RoleCompany Director
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 04 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Paul Adam Robin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2011)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address8 Everlasting Lane
St Albans
Hertfordshire
AL3 5RY
Secretary NameMargaret Robin
NationalityBritish
StatusResigned
Appointed27 June 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2011)
RoleAdministrator
Correspondence Address8 Everlasting Lane
St Albans
Hertfordshire
AL3 5RY
Director NameChristopher Robert Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAndrew Timothy Fowles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebusinesstravelmarket.co.uk
Telephone020 89107896
Telephone regionLondon

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Reed Exhibitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
17 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
20 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
20 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
4 April 2016Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
29 July 2014Full accounts made up to 31 December 2013 (14 pages)
29 July 2014Full accounts made up to 31 December 2013 (14 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
5 August 2013Termination of appointment of Christopher Rees as a director (1 page)
5 August 2013Appointment of Robert Christopher Rees as a director (2 pages)
5 August 2013Termination of appointment of Christopher Rees as a director (1 page)
5 August 2013Appointment of Robert Christopher Rees as a director (2 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 July 2012Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD (1 page)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 July 2012Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD (1 page)
7 June 2012Full accounts made up to 31 December 2011 (19 pages)
7 June 2012Full accounts made up to 31 December 2011 (19 pages)
17 November 2011Change of accounting reference date (3 pages)
17 November 2011Change of accounting reference date (3 pages)
8 November 2011Appointment of Christopher Robert Rees as a director (3 pages)
8 November 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 8 November 2011 (2 pages)
8 November 2011Termination of appointment of Margaret Robin as a secretary (2 pages)
8 November 2011Termination of appointment of Margaret Robin as a secretary (2 pages)
8 November 2011Appointment of Jacqueline Mary Poole as a secretary (3 pages)
8 November 2011Appointment of Christopher Robert Rees as a director (3 pages)
8 November 2011Appointment of Andrew Timothy Fowles as a director (3 pages)
8 November 2011Appointment of Andrew Timothy Fowles as a director (3 pages)
8 November 2011Termination of appointment of Paul Robin as a director (2 pages)
8 November 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 8 November 2011 (2 pages)
8 November 2011Appointment of Jacqueline Mary Poole as a secretary (3 pages)
8 November 2011Appointment of Corinne Lisa Cunningham as a director (3 pages)
8 November 2011Appointment of Corinne Lisa Cunningham as a director (3 pages)
8 November 2011Termination of appointment of Paul Robin as a director (2 pages)
12 July 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
12 July 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Paul Robin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Robin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Robin on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 05/06/09; full list of members (3 pages)
22 July 2009Return made up to 05/06/09; full list of members (3 pages)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Secretary appointed margaret robin (3 pages)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Secretary appointed margaret robin (3 pages)
9 July 2008Director appointed paul robin (3 pages)
9 July 2008Director appointed paul robin (3 pages)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
5 June 2008Incorporation (16 pages)
5 June 2008Incorporation (16 pages)