About

Registered Number: 04725391
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 8 Magnolia Way, North Holmwood, Dorking, Surrey, RH5 3TR,

 

Founded in 2003, Hallburg Ltd has its registered office in Dorking. We don't know the number of employees at this business. Schembri, Christian Michel, Schembri, Mary Victoria, Black, Graham Patrick, Mamadou, Kouyate are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHEMBRI, Christian Michel 10 April 2003 - 1
SCHEMBRI, Mary Victoria 01 June 2007 - 1
BLACK, Graham Patrick 10 April 2003 01 June 2007 1
MAMADOU, Kouyate 10 April 2003 01 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
RESOLUTIONS - N/A 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
RESOLUTIONS - N/A 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
225 - Change of Accounting Reference Date 02 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.