HALLSWELLE MANAGEMENT SERVICES LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom
StatusDISSOLVED
Company No.09820870
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years6 months, 1 day

SUMMARY

HALLSWELLE MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 09820870. It was incorporated 8 years, 8 months, 15 days ago, on 12 October 2015 and it was dissolved 6 months, 1 day ago, on 26 December 2023. The company address is Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2023

Action Date: 05 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-06

New date: 2022-11-05

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2022

Action Date: 06 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-07

New date: 2021-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rosen

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moshe Roth

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Leslie Renshaw

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Renshaw

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lisser

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Cynthia Renshaw

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Marius Kreditor

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liron Asnafi

Termination date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2022

Action Date: 07 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-08

New date: 2021-11-07

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Miss Jasmine Harooni

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hallswelle Management Limited

Notification date: 2020-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jasmine Harooni

Cessation date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2021

Action Date: 08 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanna Renshaw

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Lesley Smulovitch

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liron Asnafi

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moshe Roth

Appointment date: 2019-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Renshaw

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Marius Kreditor

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Leslie Renshaw

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lisser

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Louise Minsky

Termination date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Renshaw

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marilyn Lesley Smulovitch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sara Renshaw

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hanna Renshaw

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Minsky

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rosen

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Cynthia Renshaw

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marilyn Lesley Smulovitch

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jasmine Harooni

Appointment date: 2015-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDEREL TECHNICAL SERVICES LIMITED

1 TAVERN LANE,DEREHAM,NR19 1PX

Number:09954976
Status:ACTIVE
Category:Private Limited Company

GRAVES & CLARKE LIMITED

349 BEDONWELL ROAD,ERITH,DA17 5PQ

Number:04307492
Status:ACTIVE
Category:Private Limited Company

LOTUS PROPERTIES (WALES) LIMITED

61 COWBRIDGE ROAD EAST,CARDIFF,CF11 9AE

Number:09390588
Status:ACTIVE
Category:Private Limited Company

N SCOTT & SON RECOVERY LTD

1 THE COTTAGES,GRAVESEND,DA13 9PT

Number:09403944
Status:ACTIVE
Category:Private Limited Company

SUMMER ROSE GIFT SHOP LTD

110 HOGARTH CRESCENT,LONDON,SW19 2DW

Number:10705015
Status:ACTIVE
Category:Private Limited Company

THE MELLOR FAMILY LIMITED PARTNERSHIP

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SL007487
Status:ACTIVE
Category:Limited Partnership

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