About

Registered Number: 02880197
Date of Incorporation: 08/12/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: Charterhouse Buildings, 2nd Floor 8 Charterhouse Buildings, London, EC1M 7AN

 

Having been setup in 1993, Halfpenny Lane are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, William Geoffrey Bretton 02 August 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 26 April 2015
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 08 March 2013
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 27 April 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
363a - Annual Return 13 May 2009
363a - Annual Return 25 April 2008
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
363s - Annual Return 10 May 2005
363s - Annual Return 21 June 2004
363s - Annual Return 08 May 2003
363s - Annual Return 03 May 2002
363s - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
363s - Annual Return 10 May 2000
287 - Change in situation or address of Registered Office 07 January 2000
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 26 August 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
363s - Annual Return 16 May 1997
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
363s - Annual Return 22 May 1996
363s - Annual Return 11 May 1995
363s - Annual Return 25 November 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1994
287 - Change in situation or address of Registered Office 07 January 1994
288 - N/A 07 January 1994
288 - N/A 20 December 1993
288 - N/A 20 December 1993
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.