Company NameHA3 Promotions Limited
Company StatusDissolved
Company Number08749246
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Halani Aulika
Date of BirthAugust 1983 (Born 40 years ago)
NationalityTongan
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Pete Simmons
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
62 Buckingham Gate
London
SW1E 6AJ

Location

Registered Address3rd Floor
62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Halani Aulika
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,934
Current Liabilities£28,838

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
7 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Registered office address changed from C/O C/O Essentially 6th Floor Southside 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page)
2 February 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Registered office address changed from C/O C/O Essentially 6th Floor Southside 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)