Company number 04587426
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address APEX HOUSE, GRAND ARCADE, TALLY HO CORNER, LONDON, N12 0EH
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 12 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HALLS OFFICE EQUIPMENT LIMITED are www.hallsofficeequipment.co.uk, and www.halls-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Halls Office Equipment Limited is a Private Limited Company.
The company registration number is 04587426. Halls Office Equipment Limited has been working since 12 November 2002.
The present status of the company is Active. The registered address of Halls Office Equipment Limited is Apex House Grand Arcade Tally Ho Corner London N12 0eh. . HALL, Martin Shields is a Secretary of the company. HALL, Martin Shields is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALL, Gerard has been resigned. Director HALL, Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002
Director
HALL, Gerard
Resigned: 03 March 2012
Appointed Date: 24 June 2008
70 years old
Director
HALL, Joseph
Resigned: 24 June 2008
Appointed Date: 12 November 2002
84 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002
HALLS OFFICE EQUIPMENT LIMITED Events
28 Feb 2017
Compulsory strike-off action has been discontinued
27 Feb 2017
Confirmation statement made on 12 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
...
... and 42 more events
26 Nov 2002
Nc inc already adjusted 12/11/02
26 Nov 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Nov 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Nov 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
12 Nov 2002
Incorporation