Company NameHaggul Limited
Company StatusDissolved
Company Number05708489
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Mark Childs
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(1 week after company formation)
Appointment Duration5 years, 1 month (closed 29 March 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Yardley
Lee Chapel North
Basildon
Essex
SS15 5HF
Director NameMr Christopher David Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(1 week after company formation)
Appointment Duration5 years, 1 month (closed 29 March 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hill Top Rise
Langdon Hills
Essex
SS16 6UP
Secretary NameMr Colin Mark Childs
NationalityBritish
StatusClosed
Appointed21 February 2006(1 week after company formation)
Appointment Duration5 years, 1 month (closed 29 March 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Yardley
Lee Chapel North
Basildon
Essex
SS15 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£795
Cash£3,045
Current Liabilities£2,250

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
11 May 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(5 pages)
11 May 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(5 pages)
10 May 2010Director's details changed for Colin Mark Childs on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Christopher David Hill on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Christopher David Hill on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Colin Mark Childs on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Colin Mark Childs on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Christopher David Hill on 1 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
22 May 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
22 May 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
16 April 2008Return made up to 14/02/08; full list of members (7 pages)
16 April 2008Return made up to 14/02/08; full list of members (7 pages)
8 May 2007Return made up to 14/02/07; full list of members (7 pages)
8 May 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
8 May 2007Return made up to 14/02/07; full list of members (7 pages)
8 May 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Ad 21/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Ad 21/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Incorporation (9 pages)
14 February 2006Incorporation (9 pages)