Company NameHaleglade Limited
Company StatusDissolved
Company Number07363923
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Elson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Julian Charles Cook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

25 at £1Jeanette Ann Cook
25.00%
Ordinary
25 at £1Julian Charles Cook
25.00%
Ordinary
25 at £1Michael Peter Elson
25.00%
Ordinary
25 at £1Nicola Joanne Elson
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,641
Cash£397
Current Liabilities£506,768

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
24 August 2016Termination of appointment of Julian Charles Cook as a director on 2 August 2016 (1 page)
24 August 2016Termination of appointment of Julian Charles Cook as a director on 2 August 2016 (1 page)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 September 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 September 2010 (1 page)
8 September 2010Appointment of Mr Michael Peter Elson as a director (2 pages)
8 September 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 September 2010 (1 page)
8 September 2010Appointment of Mr Michael Peter Elson as a director (2 pages)
8 September 2010Appointment of Mr Julian Charles Cook as a director (2 pages)
8 September 2010Appointment of Mr Julian Charles Cook as a director (2 pages)
7 September 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
7 September 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
7 September 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
7 September 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 September 2010Incorporation (34 pages)
2 September 2010Incorporation (34 pages)