About

Registered Number: 05743626
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 9 West Road, Histon, Cambridge, CB24 9LH

 

Halfpenny Design Ltd was registered on 15 March 2006 and has its registered office in Cambridge, it has a status of "Dissolved". The organisation has one director listed as Halfpenny, Anna Elizabeth in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFPENNY, Anna Elizabeth 15 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 24 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 26 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
353 - Register of members 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.