2 Herbert Crescent
London
SW1X 0HA
Secretary Name | Mr Atique Ahmad Awan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 07 April 2009) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 3rd & 4th Floor 2 Herbert Crescent London SW1X 0HA |
Director Name | Rafique Ahmed Awan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carrwood Hale Barns Cheshire WA15 0EJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,988 |
Cash | £1,031 |
Current Liabilities | £6,825 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2008 | Appointment terminated director rafique awan (1 page) |
16 March 2007 | Return made up to 16/12/06; full list of members (7 pages) |
25 July 2006 | Company name changed hallco 983 LIMITED\certificate issued on 25/07/06 (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2005 | Return made up to 16/12/04; full list of members
|
30 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: victoria house, victoria road hale, altrincham, cheshire WA15 9AT (1 page) |
17 May 2004 | S-div 11/05/04 (1 page) |
17 May 2004 | Resolutions
|
20 April 2004 | Particulars of mortgage/charge (11 pages) |
20 April 2004 | Particulars of mortgage/charge (11 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: saint james's court, brown street, manchester, greater manchester M2 2JF (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |