Company Name105Hallamflat6 Limited
Company StatusDissolved
Company Number07683319
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous Name105Hallam67 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Milton Frost
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMs Maria Panayiotou Frost
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered Address16 Byron Road
London
W5 3LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

100 at £1Sowams Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
4 May 2021Previous accounting period shortened from 31 December 2021 to 30 April 2021 (1 page)
4 May 2021Application to strike the company off the register (1 page)
10 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
1 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
29 June 2020Registered office address changed from 23 Skylines Village 23 Skylines Village London E14 9TS England to 16 Byron Road London W5 3LL on 29 June 2020 (1 page)
4 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Registered office address changed from 105 Hallam Street Flat 12 London W1W 5HD England to 23 Skylines Village 23 Skylines Village London E14 9TS on 2 January 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Change of details for Sowams Capital Limited as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Registered office address changed from 46 Birch Grove London W3 9SS England to 105 Hallam Street Flat 12 London W1W 5HD on 13 December 2018 (1 page)
13 December 2018Director's details changed for Mr Robert Milton Frost on 13 December 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Termination of appointment of Maria Panayiotou Frost as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Maria Panayiotou Frost as a director on 15 June 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 April 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 46 Birch Grove London W3 9SS on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 46 Birch Grove London W3 9SS on 27 April 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 August 2016Director's details changed for Maria Frost on 26 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Robert Milton Frost on 26 July 2016 (2 pages)
2 August 2016Director's details changed for Maria Frost on 26 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Robert Milton Frost on 26 July 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 March 2015Director's details changed for Mr Robert Milton Frost on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Maria Frost on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Maria Frost on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Mr Robert Milton Frost on 16 March 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from 16 Byron Road Ealing London W5 3LL England on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 16 Byron Road Ealing London W5 3LL England on 30 November 2012 (1 page)
17 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
17 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
6 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 November 2011Change of name notice (2 pages)
28 November 2011Change of name notice (2 pages)
28 November 2011Company name changed 105HALLAM67 LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(2 pages)
28 November 2011Company name changed 105HALLAM67 LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(2 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)