Company NameHallux Systems Limited
Company StatusDissolved
Company Number03535516
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Olufemi Bayode Fakoyede
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(2 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (closed 10 November 2009)
RoleCons
Country of ResidenceEngland
Correspondence Address62 Towncroft
Chelmsford
Essex
CM1 4JX
Secretary NameOladapo Fakoyede
NationalityBritish
StatusClosed
Appointed16 April 1998(2 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (closed 10 November 2009)
RoleIT Consultant
Correspondence Address92 Nagshead Road
Enfield
Middlesex
EN3 7AP
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address62 Towncroft
Chelmsford
Essex
CM1 4JX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£34,755
Cash£24,148
Current Liabilities£1,566

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Secretary's particulars changed (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: galleon house 12 collier close london E6 6FZ (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 26/03/05; full list of members (2 pages)
29 March 2005Secretary's particulars changed (1 page)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Secretary's particulars changed (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 26/03/03; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 26/03/02; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 26/03/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 26/03/99; full list of members (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Ad 16/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
26 March 1998Incorporation (9 pages)