Company NameHalo Branding Limited
Company StatusDissolved
Company Number07727260
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Leona Felicity Juliet Sunderland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Director NameMr Richard Miles William Sunderland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Secretary NameLeona Felicity Juliet Sunderland
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address33 Second Avenue
London
SW14 8QF

Location

Registered AddressThe Old Ticket Hall
183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Leona Felicity Juliet Sunderland
50.00%
Ordinary
1 at £1Richard Miles William Sunderland
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 3 August 2014
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 3 August 2014
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 3 August 2014
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(14 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(14 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(14 pages)
3 August 2011Incorporation (45 pages)
3 August 2011Incorporation (45 pages)