Company NameHall Commodities Management Services Ltd.
Company StatusDissolved
Company Number08323144
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Demetria Brigida Catalina O'Sullivan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleRisk Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Quality House Quality Court
London
WC2A 1HP
Secretary NameMr Warren Ladd
StatusClosed
Appointed29 May 2013(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address2nd Floor Quality House Quality Court
London
WC2A 1HP

Location

Registered Address2nd Floor Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Hall Commodities (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,720
Cash£60
Current Liabilities£1,780

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
6 June 2013Registered office address changed from Quality House Quality Court London WC2A 1HP on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Demetria Brigida Catalina O'sullivan on 8 April 2013 (3 pages)
6 June 2013Registered office address changed from Quality House Quality Court London WC2A 1HP on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Demetria Brigida Catalina O'sullivan on 8 April 2013 (3 pages)
6 June 2013Director's details changed for Demetria Brigida Catalina O'sullivan on 8 April 2013 (3 pages)
6 June 2013Registered office address changed from Quality House Quality Court London WC2A 1HP on 6 June 2013 (2 pages)
29 May 2013Appointment of Mr Warren Ladd as a secretary (1 page)
29 May 2013Appointment of Mr Warren Ladd as a secretary (1 page)
2 May 2013Registered office address changed from 9 Queen Anne Street London W1G 9HW United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 9 Queen Anne Street London W1G 9HW United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 9 Queen Anne Street London W1G 9HW United Kingdom on 2 May 2013 (2 pages)
7 December 2012Incorporation (28 pages)
7 December 2012Incorporation (28 pages)