Company NameHalo Investigations Limited
Company StatusDissolved
Company Number04709224
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameLindsay Cook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2003(5 days after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2008)
RoleInvestigator
Correspondence Address35 Fremantle Road
Ilford
Essex
IG6 2BD
Director NameValerie Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2003(5 days after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2008)
RoleInvestigator
Correspondence Address35 Fremantle Road
Ilford
Essex
IG6 2BD
Secretary NameLindsay Cook
NationalityBritish
StatusClosed
Appointed29 March 2003(5 days after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2008)
RoleInvestigator
Correspondence Address35 Fremantle Road
Ilford
Essex
IG6 2BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£216
Cash£999
Current Liabilities£1,026

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Application for striking-off (1 page)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Ad 24/03/03--------- £ si 1@1 (2 pages)
30 March 2006Return made up to 24/03/06; full list of members (7 pages)
10 March 2006Registered office changed on 10/03/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 24/03/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Ad 01/03/04--------- £ si 1@1 (2 pages)
28 April 2004Return made up to 24/03/04; full list of members (7 pages)
12 April 2003Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
24 March 2003Incorporation (16 pages)