Company NameHales Installations Ltd
Company StatusDissolved
Company Number06613699
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tony David Hales
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 06 December 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Hedingham Road
Dagenham
Essex
RM8 2NA
Director NameI Q Formations Ltd (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Ltd (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Location

Registered Address49 Hedingham Road
Dagenham
Essex
RM8 2NA
RegionLondon
ConstituencyBarking
CountyGreater London
WardMayesbrook
Built Up AreaGreater London

Shareholders

2 at £1Tony Hales
100.00%
Ordinary

Financials

Year2014
Net Worth£1,985
Cash£8,500
Current Liabilities£20,211

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Director's details changed for Mr Tony Hales on 1 May 2011 (3 pages)
20 June 2011Director's details changed for Mr Tony Hales on 1 May 2011 (3 pages)
20 June 2011Director's details changed for Mr Tony Hales on 1 May 2011 (3 pages)
20 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
17 June 2011Register inspection address has been changed from 49 Hedingham Road Dagenham Essex RM8 2NA United Kingdom (1 page)
17 June 2011Registered office address changed from 354a Longbridge Road Barking Essex IG11 9EF United Kingdom on 17 June 2011 (1 page)
17 June 2011Register inspection address has been changed from 49 Hedingham Road Dagenham Essex RM8 2NA United Kingdom (1 page)
17 June 2011Register inspection address has been changed from 354 a Longbridge Road Barking Essex IG11 9EF United Kingdom (1 page)
17 June 2011Registered office address changed from 354a Longbridge Road Barking Essex IG11 9EF United Kingdom on 17 June 2011 (1 page)
17 June 2011Director's details changed for Tony Hales on 1 May 2011 (3 pages)
17 June 2011Registered office address changed from 49 Hedingham Road Dagenham Essex RM8 2NA United Kingdom on 17 June 2011 (1 page)
17 June 2011Director's details changed for Tony Hales on 1 May 2011 (3 pages)
17 June 2011Director's details changed for Tony Hales on 1 May 2011 (3 pages)
17 June 2011Registered office address changed from 49 Hedingham Road Dagenham Essex RM8 2NA United Kingdom on 17 June 2011 (1 page)
17 June 2011Register inspection address has been changed from 354 a Longbridge Road Barking Essex IG11 9EF United Kingdom (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Tony Hales on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Tony Hales on 1 October 2009 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Tony Hales on 1 October 2009 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
23 June 2009Registered office changed on 23/06/2009 from 86B albert road ilford essex IG1 1HR (1 page)
23 June 2009Registered office changed on 23/06/2009 from 86B albert road ilford essex IG1 1HR (1 page)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
18 June 2008Director appointed tony hales (2 pages)
18 June 2008Director appointed tony hales (2 pages)
16 June 2008Appointment terminated director I q formations LTD (1 page)
16 June 2008Appointment terminated director I q formations LTD (1 page)
16 June 2008Appointment terminated secretary I q secretaries LTD (1 page)
16 June 2008Appointment terminated secretary I q secretaries LTD (1 page)
6 June 2008Incorporation (18 pages)
6 June 2008Incorporation (18 pages)