Company NameHalo Contractors Ltd
Company StatusDissolved
Company Number07445845
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMiss Joanne Cumper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Nursery Road
London
N14 5QG

Location

Registered Address65 Nursery Road
London
N14 5QG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

1 at £1Joanne Cumper
100.00%
Ordinary A

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

8 December 2010Delivered on: 18 December 2010
Satisfied on: 18 January 2012
Persons entitled: Keen Thinking LTD

Classification: All assets debenture
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
14 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Director's details changed for Joanne Cumper on 30 June 2015 (2 pages)
14 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Director's details changed for Joanne Cumper on 30 June 2015 (2 pages)
14 August 2015Registered office address changed from Flat a, 48 Elvendon Road London N13 4SJ England to 65 Nursery Road London N14 5QG on 14 August 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 August 2015Registered office address changed from Flat a, 48 Elvendon Road London N13 4SJ England to 65 Nursery Road London N14 5QG on 14 August 2015 (1 page)
26 June 2015Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG to Flat a, 48 Elvendon Road London N13 4SJ on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG to Flat a, 48 Elvendon Road London N13 4SJ on 26 June 2015 (1 page)
7 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
7 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
11 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
22 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
8 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2010Incorporation (22 pages)
22 November 2010Incorporation (22 pages)