Company NameHalshore Limited
Company StatusDissolved
Company Number07110268
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameKa Yi Hau
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 22 December 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address253 Rochester Road
Burham
Rochester
Kent
ME1 3RT
Secretary NameMs Ka Yi Hau
StatusClosed
Appointed05 January 2010(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address253 Rochester Road
Burham
Rochester
ME1 3RT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ka Yi Hau
100.00%
Ordinary

Financials

Year2014
Net Worth£903
Cash£3,070
Current Liabilities£5,047

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (4 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 February 2010Appointment of Ms Ka Yi Hau as a secretary (1 page)
19 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 January 2010Appointment of Ka Yi Hau as a director (3 pages)
12 January 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 January 2010 (2 pages)
21 December 2009Incorporation (48 pages)