Company NameHallonsford Limited
Company StatusDissolved
Company Number08198922
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Aida Tabeeva
Date of BirthMay 1969 (Born 55 years ago)
NationalityKyrgyz
StatusClosed
Appointed02 September 2022(10 years after company formation)
Appointment Duration5 months, 4 weeks (closed 28 February 2023)
RoleCompany Director
Country of ResidenceKyrgyzstan
Correspondence AddressApt. 21 80
Narvskaya St.
Bishkek
Kyrgyzstan
Director NameMr Harry Gilbert Buron
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressStorey House Revolution Avenue
-
Mahe
Seychelles
Director NameMs Sheila Wilna Magnan
Date of BirthJune 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed18 August 2014(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address1st Floor 14 Bowling Green Lane
London
EC1R 0BD
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed03 September 2012(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered Address1st Floor 14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Sheila Wilna Magnan
100.00%
Ordinary

Financials

Year2014
Net Worth£371
Cash£364
Current Liabilities£16,256

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
21 October 2022Appointment of Ms Aida Tabeeva as a director on 2 September 2022 (2 pages)
21 October 2022Termination of appointment of Sheila Wilna Magnan as a director on 2 September 2022 (1 page)
6 September 2022Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 6 September 2022 (1 page)
15 April 2022Termination of appointment of Abs Secretary Services Ltd as a secretary on 28 February 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
13 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 September 2019Register inspection address has been changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 September 2017 (3 pages)
16 October 2017Micro company accounts made up to 30 September 2017 (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
3 September 2015Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from , 126 Aldersgate Street, London, EC1A 4JQ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 3 September 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Register(s) moved to registered inspection location 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Register inspection address has been changed to 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Register(s) moved to registered inspection location 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
22 September 2014Register inspection address has been changed to 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
19 August 2014Appointment of Ms Sheila Wilna Magnan as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Harry Gilbert Buron as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Harry Gilbert Buron as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Ms Sheila Wilna Magnan as a director on 18 August 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
13 June 2013Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from , Suite 2 23-24 Great James Street, London, WC1N 3ES, United Kingdom on 13 June 2013 (1 page)
3 September 2012Incorporation (22 pages)
3 September 2012Incorporation (22 pages)