Company NameHalcyean Limited
Company StatusDissolved
Company Number07512768
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Gilbert Luciano
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address713 713 Ceylon House
70 Alie Street
London
E1 8PZ

Location

Registered Address713 713 Ceylon House
70 Alie Street
London
E1 8PZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Gilbert Luciano
100.00%
Ordinary

Financials

Year2014
Net Worth£6,762
Cash£6,401
Current Liabilities£17,820

Accounts

Latest Accounts1 December 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End01 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (2 pages)
21 November 2017Application to strike the company off the register (2 pages)
24 March 2017Micro company accounts made up to 1 December 2016 (6 pages)
24 March 2017Micro company accounts made up to 1 December 2016 (6 pages)
23 March 2017Previous accounting period shortened from 28 February 2017 to 1 December 2016 (1 page)
23 March 2017Previous accounting period shortened from 28 February 2017 to 1 December 2016 (1 page)
3 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Registered office address changed from 108 John Trundle Court Barbican London EC2Y 8NE to 713 713 Ceylon House 70 Alie Street London E1 8PZ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 108 John Trundle Court Barbican London EC2Y 8NE to 713 713 Ceylon House 70 Alie Street London E1 8PZ on 30 November 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Mr Gilbert Luciano on 28 February 2015 (2 pages)
2 March 2015Director's details changed for Mr Gilbert Luciano on 28 February 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
6 February 2014Director's details changed for Mr Gilbert Luciano on 23 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Gilbert Luciano on 23 November 2013 (2 pages)
6 January 2014Registered office address changed from 115 Andrewes House Barbican London EC2Y 8AY on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 115 Andrewes House Barbican London EC2Y 8AY on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 115 Andrewes House Barbican London EC2Y 8AY on 6 January 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 July 2012Director's details changed for Mr Gilbert Luciano on 18 June 2012 (2 pages)
24 July 2012Registered office address changed from Flat 3 Victor Wharf Clink Street London SE1 9DW United Kingdom on 24 July 2012 (1 page)
24 July 2012Director's details changed for Mr Gilbert Luciano on 18 June 2012 (2 pages)
24 July 2012Registered office address changed from Flat 3 Victor Wharf Clink Street London SE1 9DW United Kingdom on 24 July 2012 (1 page)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)