About

Registered Number: 03810654
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: A1 COMPANY SERVICES LIMITED, 1st Floor 2 Woodberry Grove, North Finchley, London, N12 0DR

 

Founded in 1999, Hallimex Ltd have registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the company. The companies directors are Vigier, Jean-paul, Boniface, Jean-charles, Capestar-commercio E Servicos Lda, Talarewitz, Enrique, Vigie, Laurent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGIER, Jean-Paul 09 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BONIFACE, Jean-Charles 01 August 2005 01 May 2006 1
CAPESTAR-COMMERCIO E SERVICOS LDA 09 August 1999 01 May 2001 1
TALAREWITZ, Enrique 01 June 2006 30 June 2016 1
VIGIE, Laurent 01 January 2001 21 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 29 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 05 August 2012
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 08 December 2000
287 - Change in situation or address of Registered Office 02 October 2000
287 - Change in situation or address of Registered Office 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.