About

Registered Number: 03839713
Date of Incorporation: 10/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2017 (7 years and 3 months ago)
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD

 

Halse Imaging Systems Ltd was registered on 10 September 1999 and has its registered office in Epsom, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISENBERG, Earl 03 April 2008 - 1
HALSE, Bernard Malcolm 10 September 1999 05 April 2006 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Julian 22 May 2007 - 1
KIRKPATRICK, Ian Robert 10 September 1999 22 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 05 December 2016
AD01 - Change of registered office address 29 February 2016
RESOLUTIONS - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
4.70 - N/A 25 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 25 September 2015
CH03 - Change of particulars for secretary 25 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
MEM/ARTS - N/A 10 April 2008
RESOLUTIONS - N/A 07 April 2008
169 - Return by a company purchasing its own shares 25 January 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 03 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 09 June 2006
169 - Return by a company purchasing its own shares 06 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 September 2004
AUD - Auditor's letter of resignation 07 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 18 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
AA - Annual Accounts 19 March 2001
225 - Change of Accounting Reference Date 26 January 2001
363s - Annual Return 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
287 - Change in situation or address of Registered Office 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.