HALOGEN HOLDINGS LIMITED

6 Middle Street, London, EC1A 7JA
StatusDISSOLVED
Company No.05351276
CategoryPrivate Limited Company
Incorporated03 Feb 2005
Age19 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution20 Jun 2017
Years6 years, 11 months, 1 day

SUMMARY

HALOGEN HOLDINGS LIMITED is an dissolved private limited company with number 05351276. It was incorporated 19 years, 3 months, 18 days ago, on 03 February 2005 and it was dissolved 6 years, 11 months, 1 day ago, on 20 June 2017. The company address is 6 Middle Street, London, EC1A 7JA.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH19

Capital : 18.10 GBP

Date: 2017-02-14

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/16

Documents

View document PDF

Resolution

Date: 14 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Hugh Marshall

Termination date: 2016-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Edward John Beale

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-08

Capital : 19.10 GBP

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/11/15

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-11

Capital : 628,038.80 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares consolidation

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-30

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 12 Oct 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 12 Oct 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Resolution

Date: 03 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Apr 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-03-24

Officer name: City Group Plc

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 30 City Road London EC1Y 2AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Courtnall Marshall

Change date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2011

Action Date: 09 Sep 2011

Category: Capital

Type: SH01

Capital : 628,038.70 GBP

Date: 2011-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lloyd Hugh Marshall

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Edward John Beale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-03

Officer name: City Group Plc

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lloyd Hugh Marshall

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Edward John Beale

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2010

Action Date: 23 Nov 2009

Category: Capital

Type: SH01

Capital : 125,607.70 GBP

Date: 2009-11-23

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/04/09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 20/04/09\gbp si [email protected]=2219\gbp ic 100000/102219\

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 20/04/09\gbp si [email protected]=50000\gbp ic 50000/100000\

Documents

View document PDF

Resolution

Date: 23 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 30 Nov 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 26 Nov 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/09/07--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: 25 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 15/04/05 from: c/o rm company services LIMITED invision house wilbbury way hitchin hertfordshire SG4 0XE

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRNE ASSOCIATES LIMITED

154 HIGH STREET HIGH STREET,BRISTOL,BS20 6PY

Number:04010392
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE DIRECT MEDIA LIMITED

ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:04338921
Status:ACTIVE
Category:Private Limited Company

CLYDE VALLEY DESIGN PRACTICE LIMITED

2 TAIT WALK,CARLUKE,ML8 5NR

Number:SC448403
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVITY GROUP LIMITED

KINGSWOOD FARM OLD WARWICK ROAD,SOLIHULL,B94 6LX

Number:09676636
Status:ACTIVE
Category:Private Limited Company

GERTU CONSTRUCTION LTD

256 CLOCK HOUSE ROAD,BECKENHAM,BR3 4LF

Number:11736655
Status:ACTIVE
Category:Private Limited Company

MEDWAY FIRE & SECURITY SOLUTIONS LIMITED

21 CALDEW AVENUE,GILLINGHAM,ME8 6TP

Number:11782099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source