UKBizDB.co.uk

HALO INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halo International Holdings Limited. The company was founded 23 years ago and was given the registration number 04061612. The firm's registered office is in LONDON. You can find them at Bluebird Kings Road, Chelsea, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HALO INTERNATIONAL HOLDINGS LIMITED
Company Number:04061612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bluebird Kings Road, Chelsea, London, England, SW3 5UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluebird, Kings Road, Chelsea, London, England, SW3 5UU

Secretary31 July 2014Active
Bluebird, Kings Road, Chelsea, London, England, SW3 5UU

Director08 August 2019Active
Bluebird, Kings Road, Chelsea, London, England, SW3 5UU

Director01 September 2014Active
44, Willow Tree Road, Altrincham, United Kingdom, WA14 2EG

Secretary25 July 2008Active
44, Willow Tree Road, Altrincham, United Kingdom, WA14 2EG

Secretary25 January 2007Active
58 Brown Street, Hale, WA14 2ET

Secretary15 November 2004Active
The Old Haybarn 2 Mere Home Farm, Warrington Road Mere, Knutsford, WA16 0PX

Secretary30 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 August 2000Active
Browning House, 14 Barry Rise, Bowdon, WA14 3JS

Director25 July 2008Active
9 Claremont Road, Culcheth, Warrington, WA3 4NT

Director04 August 2007Active
44, Willow Tree Road, Altrincham, United Kingdom, WA14 2EG

Director25 July 2008Active
Flat 6, 21 Ladbroke Gardens, London, W11 2PT

Director13 March 2006Active
8, Altrincham Road, Styal, England, SK9 4JE

Director01 August 2013Active
Charles Madan, Works, Atlantic Street,, Broadheath, Altrincham, WA14 5DA

Director30 August 2000Active
16 Lisson Grove, Hale, WA15 9AE

Director10 November 2005Active
27 West Road, Bowdon, WA14 2LA

Director30 August 2000Active
8, Altrincham Road, Styal, SK9 4JE

Director30 June 2018Active
8, Altrincham Road, Styal, England, SK9 4JE

Director03 June 2013Active
8, Altrincham Road, Styal, England, SK9 4JE

Director01 February 2015Active
58 Brown Street, Altrincham, WA14 2ET

Director09 February 2006Active

People with Significant Control

Halo Creative & Design Limited
Notified on:01 August 2016
Status:Active
Country of residence:Hong Kong
Address:One Island South, 17/F One Island South, Wong Chuk Hang, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Ivor Paul Oulton
Notified on:01 August 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Hong Kong
Address:19 Gough Street, Mf, 19 Gough Street, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2021-09-02Auditors

Auditors resignation company.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-04-20Capital

Capital statement capital company with date currency figure.

Download
2021-04-20Capital

Legacy.

Download
2021-04-20Insolvency

Legacy.

Download
2021-04-20Resolution

Resolution.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.