About

Registered Number: 02677087
Date of Incorporation: 08/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2017 (7 years and 1 month ago)
Registered Address: Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

 

Ha-lo Marketing Ltd was registered on 08 January 1992 and has its registered office in Watford, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are 5 directors listed as Hassall Jnr, Richard, Kilrea, Greg, Lambert, Ronny, Lefkofsky, Eric, Patel, Nrandra for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSALL JNR, Richard 08 January 1992 12 June 1995 1
KILREA, Greg 18 September 2000 07 September 2002 1
LAMBERT, Ronny 10 September 2001 25 July 2003 1
LEFKOFSKY, Eric 18 September 2000 01 December 2001 1
PATEL, Nrandra 12 June 1995 18 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2016
AD01 - Change of registered office address 29 March 2016
MR04 - N/A 18 December 2015
4.68 - Liquidator's statement of receipts and payments 24 November 2015
4.68 - Liquidator's statement of receipts and payments 03 November 2014
F10.2 - N/A 10 October 2013
AD01 - Change of registered office address 02 October 2013
RESOLUTIONS - N/A 01 October 2013
RESOLUTIONS - N/A 01 October 2013
4.20 - N/A 01 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 January 2012
RESOLUTIONS - N/A 07 October 2011
RESOLUTIONS - N/A 01 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 04 November 2009
RESOLUTIONS - N/A 20 October 2009
RESOLUTIONS - N/A 07 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2009
SH19 - Statement of capital 07 October 2009
MISC - Miscellaneous document 07 October 2009
225 - Change of Accounting Reference Date 02 October 2009
225 - Change of Accounting Reference Date 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2009
225 - Change of Accounting Reference Date 14 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 15 February 2007
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
123 - Notice of increase in nominal capital 24 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 05 March 2004
RESOLUTIONS - N/A 23 September 2003
395 - Particulars of a mortgage or charge 20 August 2003
AA - Annual Accounts 20 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
225 - Change of Accounting Reference Date 25 September 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 24 January 2000
CERTNM - Change of name certificate 18 January 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
123 - Notice of increase in nominal capital 11 June 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 16 January 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 02 October 1995
395 - Particulars of a mortgage or charge 17 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 20 January 1993
288 - N/A 29 January 1992
288 - N/A 29 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
288 - N/A 16 January 1992
NEWINC - New incorporation documents 08 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2009 Fully Satisfied

N/A

Debenture 13 August 2009 Outstanding

N/A

Rent deposit deed 01 December 2006 Outstanding

N/A

Debenture 19 January 2005 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Deed of rent deposit 11 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.