Company NameHalco Kitchens Ltd
Company StatusDissolved
Company Number07437733
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Mark Andrew Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Ridings
Surbiton
KT5 8HQ
Secretary NameMr Mark Andrew Jones
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address50 The Ridings
Surbiton
KT5 8HQ

Contact

Websitewww.halco.co.uk
Email address[email protected]
Telephone01324 630060
Telephone regionFalkirk

Location

Registered Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2011
Net Worth-£19,078
Cash£26,031
Current Liabilities£115,894

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
17 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
7 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (14 pages)
7 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (14 pages)
7 August 2014Liquidators statement of receipts and payments to 13 June 2014 (14 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 June 2013Registered office address changed from 50 the Ridings Surbiton KT5 8HQ England on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from 50 the Ridings Surbiton KT5 8HQ England on 21 June 2013 (2 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Statement of affairs with form 4.19 (7 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-14
(1 page)
20 June 2013Statement of affairs with form 4.19 (7 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(4 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(4 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Incorporation (23 pages)
11 November 2010Incorporation (23 pages)