Surbiton
KT5 8HQ
Secretary Name | Mr Mark Andrew Jones |
---|---|
Status | Closed |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 The Ridings Surbiton KT5 8HQ |
Website | www.halco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 630060 |
Telephone region | Falkirk |
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£19,078 |
Cash | £26,031 |
Current Liabilities | £115,894 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (14 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (14 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (14 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 June 2013 | Registered office address changed from 50 the Ridings Surbiton KT5 8HQ England on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from 50 the Ridings Surbiton KT5 8HQ England on 21 June 2013 (2 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Statement of affairs with form 4.19 (7 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Statement of affairs with form 4.19 (7 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2010 | Incorporation (23 pages) |
11 November 2010 | Incorporation (23 pages) |