London
SW1A 1EE
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Charles Street London W1J 5EN |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Website | halkincapital.com |
---|
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Halkin Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,189 |
Cash | £6,253 |
Current Liabilities | £62,937 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 December 2017 | Application to strike the company off the register (1 page) |
12 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 October 2013 | Termination of appointment of Ian Pellow as a director (1 page) |
8 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Appointment of Mr Alexander Grimm as a director (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 2 February 2010 (2 pages) |
26 November 2009 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
3 September 2009 | Incorporation (18 pages) |