Company NameHalo Hoardings Limited
Company StatusDissolved
Company Number05696733
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Jennifer Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Athelstan Gardens
Wickford
Essex
SS11 7EF
Director NameDavid Edmond Baker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Athelstan Gardens
Wickford
Essex
SS11 7EF
Secretary NameAnne Jennifer Baker
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Athelstan Gardens
Wickford
Essex
SS11 7EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 November 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 November 2006Location of register of members (1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 February 2006Incorporation (17 pages)
3 February 2006Secretary resigned (1 page)