About

Registered Number: 04135995
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Poppies House Unit 7, Cornwall Street, Parr Industrial Estate, St. Helens, Merseyside, WA9 1QT

 

Halina Supplies Ltd was registered on 05 January 2001 with its registered office in Merseyside, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHADEM AHMADABADI, Masoud 01 April 2007 - 1
KHADEM, Annoushka Jane 05 January 2001 01 April 2007 1
KNIVETON JONES, Alison 05 January 2001 07 October 2002 1
MARQUES, Armindo 26 September 2003 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Lesley Yvonne 01 April 2007 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 February 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
MR04 - N/A 11 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 September 2015
AAMD - Amended Accounts 11 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AAMD - Amended Accounts 14 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 18 October 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 March 2009
287 - Change in situation or address of Registered Office 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 10 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 29 May 2007
363a - Annual Return 24 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 08 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 31 October 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.