Company NameHalamar Developments Limited
Company StatusLiquidation
Company Number07667024
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 9 months ago)
Previous NameHalamar (Weybridge) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Amarpreet Singh Randhawa
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockware Business Centre 5 Rockware Avenue
Greenford
UB6 0AA

Contact

Websitewww.halamar.co.uk

Location

Registered AddressBhardwaj Limited 47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Amarpreet Singh Randhawa
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,854
Cash£76,054
Current Liabilities£181,327

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return13 June 2017 (6 years, 9 months ago)
Next Return Due27 June 2018 (overdue)

Filing History

27 April 2023Liquidators' statement of receipts and payments to 11 March 2023 (8 pages)
7 April 2022Liquidators' statement of receipts and payments to 11 March 2022 (8 pages)
2 August 2021Liquidators' statement of receipts and payments to 11 March 2021 (9 pages)
2 July 2020Termination of appointment of Amarpreet Singh Randhawa as a director on 31 March 2020 (1 page)
29 April 2020Liquidators' statement of receipts and payments to 11 March 2020 (9 pages)
26 March 2019Registered office address changed from 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU to Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 26 March 2019 (2 pages)
25 March 2019Appointment of a voluntary liquidator (3 pages)
25 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-12
(1 page)
25 March 2019Statement of affairs (8 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Registered office address changed from 7 Baring Road Beaconsfield Buckinghamshire HP9 2NB England to 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 7 Baring Road Beaconsfield Buckinghamshire HP9 2NB England to 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU on 25 August 2017 (1 page)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
6 July 2016Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA to 7 Baring Road Beaconsfield Buckinghamshire HP9 2NB on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA to 7 Baring Road Beaconsfield Buckinghamshire HP9 2NB on 6 July 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 December 2011Company name changed halamar (weybridge) LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed halamar (weybridge) LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)