Company NameS Hall Associates Limited
Company StatusDissolved
Company Number07573104
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameRobert John Rice
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Perry Neil Gough
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth-£25,405
Cash£33,764
Current Liabilities£174,024

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
30 March 2016Termination of appointment of Perry Neil Gough as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of Perry Neil Gough as a director on 1 March 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Termination of appointment of Robert John Rice as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Robert John Rice as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Perry Neil Gough as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Robert John Rice as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Perry Neil Gough as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Perry Neil Gough as a director on 1 May 2015 (2 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
23 January 2014Appointment of Robert John Rice as a director (2 pages)
23 January 2014Appointment of Robert John Rice as a director (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
30 April 2013Director's details changed for Mr Spencer John Hall on 22 March 2011 (2 pages)
30 April 2013Director's details changed for Mr Spencer John Hall on 22 March 2011 (2 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from C/O Sochalls 9 Wimpole Street London W1M 8LB United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Sochalls 9 Wimpole Street London W1M 8LB United Kingdom on 20 April 2011 (1 page)
30 March 2011Appointment of Spencer John Hall as a director (3 pages)
30 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 99
(4 pages)
30 March 2011Appointment of Spencer John Hall as a director (3 pages)
30 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 99
(4 pages)
30 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)