Company NameHalo Sealing Systems Limited
Company StatusDissolved
Company Number10029965
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameDr Tony Youssef Rizk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 07 September 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSmithfield Partners Suite 19-22 Temple Chambers 3-
London
Greater London
EC4Y 0HP
Director NameLawrence Barrett
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidencePhilippines
Correspondence Address179 Kings Road
Kingston Upon Thames
Surrey
KT2 6JH
Director NameVincent De Villers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressApartment 10b Cordova Condo
138 Valero Street
Salcedo Village, Makati
Metro Manila
1200
Director NameMr Kenneth Adrian Raymond Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Kings Road
Kingston Upon Thames
Surrey
KT2 5JH

Location

Registered Address179 Kings Road
Kingston Upon Thames
Surrey
KT2 6JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 August 2020Termination of appointment of Vincent De Villers as a director on 26 February 2020 (1 page)
7 July 2020Termination of appointment of Kenneth Adrian Raymond Wilson as a director on 26 February 2020 (1 page)
7 July 2020Termination of appointment of Lawrence Barrett as a director on 27 April 2020 (1 page)
11 March 2020Notification of a person with significant control statement (2 pages)
11 March 2020Cessation of Tiree Finance Ltd as a person with significant control on 10 December 2019 (1 page)
11 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
10 March 2020Registered office address changed from Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP England to 179 Kings Road Kingston upon Thames Surrey KT2 6JH on 10 March 2020 (2 pages)
3 March 2020Director's details changed for Dr Tony Youssef Rizk on 25 February 2020 (2 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
12 December 2018Appointment of Dr Tony Youssef Rizk as a director on 12 November 2018 (2 pages)
4 April 2018Amended total exemption full accounts made up to 31 December 2016 (5 pages)
4 April 2018Resolutions
  • RES13 ‐ Share structure 20/03/2018
(12 pages)
9 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
9 March 2018Notification of Tiree Finance Ltd as a person with significant control on 19 July 2017 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
7 March 2018Notification of Kenneth Adrian Raymond Wilson as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Registered office address changed from PO Box EC4Y 0HP Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP United Kingdom to Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP on 6 March 2018 (1 page)
28 February 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to PO Box EC4Y 0HP Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP on 28 February 2018 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 181.44
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 181.44
(4 pages)
3 April 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 178.69
(4 pages)
3 April 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 178.69
(4 pages)
3 April 2017Second filing of a statement of capital following an allotment of shares on 3 November 2016
  • GBP 176.69
(6 pages)
3 April 2017Second filing of a statement of capital following an allotment of shares on 3 November 2016
  • GBP 176.69
(6 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 176.69
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2017
(5 pages)
30 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 176.69
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2017
(5 pages)
6 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 166.69
(4 pages)
6 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 166.69
(4 pages)
30 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
2 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
13 June 2016Sub-division of shares on 22 April 2016 (4 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 151.89
(4 pages)
13 June 2016Sub-division of shares on 22 April 2016 (4 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 151.89
(4 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 March 2016Appointment of Kenneth Wilson as a director on 22 March 2016 (2 pages)
30 March 2016Appointment of Kenneth Wilson as a director on 22 March 2016 (2 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(32 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(32 pages)