London
WC2A 1HP
Secretary Name | Mr Warren Ladd |
---|---|
Status | Closed |
Appointed | 29 May 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Quality House Quality Court London WC2A 1HP |
Registered Address | 2nd Floor Quality House Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Hall Commodities (Cayman) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,720 |
Cash | £60 |
Current Liabilities | £1,780 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 June 2013 | Registered office address changed from Quality House Quality Court London WC2A 1HP on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Demetria Brigida Catalina O'sullivan on 8 April 2013 (3 pages) |
6 June 2013 | Registered office address changed from Quality House Quality Court London WC2A 1HP on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Demetria Brigida Catalina O'sullivan on 8 April 2013 (3 pages) |
6 June 2013 | Director's details changed for Demetria Brigida Catalina O'sullivan on 8 April 2013 (3 pages) |
6 June 2013 | Registered office address changed from Quality House Quality Court London WC2A 1HP on 6 June 2013 (2 pages) |
29 May 2013 | Appointment of Mr Warren Ladd as a secretary (1 page) |
29 May 2013 | Appointment of Mr Warren Ladd as a secretary (1 page) |
2 May 2013 | Registered office address changed from 9 Queen Anne Street London W1G 9HW United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 9 Queen Anne Street London W1G 9HW United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 9 Queen Anne Street London W1G 9HW United Kingdom on 2 May 2013 (2 pages) |
7 December 2012 | Incorporation (28 pages) |
7 December 2012 | Incorporation (28 pages) |