HALLFORM LIMITED

Register to unlock more data on OkredoRegister

HALLFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04991377

Incorporation date

09/12/2003

Size

Full

Contacts

Registered address

Registered address

C/O KPMG, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon20/01/2014
Final Gazette dissolved following liquidation
dot icon20/10/2013
Return of final meeting in a members' voluntary winding up
dot icon29/04/2013
Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 2013-04-30
dot icon28/04/2013
Declaration of solvency
dot icon28/04/2013
Appointment of a voluntary liquidator
dot icon28/04/2013
Resolutions
dot icon13/03/2013
Statement by Directors
dot icon13/03/2013
Statement of capital on 2013-03-14
dot icon13/03/2013
Solvency Statement dated 07/03/13
dot icon13/03/2013
Resolutions
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon26/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon02/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon02/01/2012
Register inspection address has been changed from 17 Deer Park Road London SW19 3XJ England
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Secretary's details changed for Andrew Joseph Fox on 2011-05-31
dot icon11/07/2011
Termination of appointment of Robert Boland as a director
dot icon11/07/2011
Appointment of Mr Brian Hamilton Kent as a director
dot icon17/05/2011
Registered office address changed from 17 Deer Park Road Merton London SW19 3XJ U.K. on 2011-05-18
dot icon13/02/2011
Termination of appointment of Donna Moolman as a director
dot icon13/02/2011
Termination of appointment of John Fox as a director
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Change of name notice
dot icon03/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/10/2010
Appointment of Mrs Donna Louise Moolman as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon31/01/2010
Full accounts made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for John Raymond Fox on 2009-12-10
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Location of debenture register
dot icon05/01/2009
Registered office changed on 06/01/2009 from zeag house 17 deer park road london SW19 3XJ
dot icon23/10/2008
Appointment Terminated Director and Secretary christopher scott
dot icon22/10/2008
Secretary appointed andrew joseph fox
dot icon09/10/2008
Director appointed robert jerome boland
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon03/02/2008
Return made up to 10/12/07; full list of members
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Full accounts made up to 2005-12-31
dot icon20/12/2006
Return made up to 10/12/06; full list of members
dot icon09/02/2006
Return made up to 10/12/05; full list of members
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New director appointed
dot icon16/11/2005
Location of register of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 10/12/04; full list of members
dot icon31/01/2005
Director resigned
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Director resigned
dot icon15/12/2004
Director resigned
dot icon14/12/2004
Nc inc already adjusted 01/07/04
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon29/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Ad 01/07/04--------- £ si 1274998@1=1274998 £ ic 1/1274999
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New secretary appointed;new director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
Registered office changed on 19/01/04 from: eversheds LLP central square south orchard street newcastle NE1 3XX
dot icon15/12/2003
Certificate of change of name
dot icon09/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Nominee Secretary
09/12/2003 - 15/12/2003
507
EVERDIRECTOR LIMITED
Nominee Director
09/12/2003 - 15/12/2003
521
Boland, Robert Jerome
Director
15/12/2003 - 29/09/2004
19
Boland, Robert Jerome
Director
31/08/2008 - 30/05/2011
19
Scott, Christopher George
Director
15/12/2003 - 20/12/2004
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALLFORM LIMITED

HALLFORM LIMITED is an(a) Dissolved company incorporated on 09/12/2003 with the registered office located at C/O KPMG, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALLFORM LIMITED?

toggle

HALLFORM LIMITED is currently Dissolved. It was registered on 09/12/2003 and dissolved on 20/01/2014.

Where is HALLFORM LIMITED located?

toggle

HALLFORM LIMITED is registered at C/O KPMG, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does HALLFORM LIMITED do?

toggle

HALLFORM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HALLFORM LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved following liquidation.