HALEGOLD LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 07407908
Status Liquidation
Incorporation Date 14 October 2010
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from 64 New Cavendish Street London W1G 8TB to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 19 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Declaration of solvency. The most likely internet sites of HALEGOLD LIMITED are www.halegold.co.uk, and www.halegold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Halegold Limited is a Private Limited Company. The company registration number is 07407908. Halegold Limited has been working since 14 October 2010. The present status of the company is Liquidation. The registered address of Halegold Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . HICKEY, Mary Jeanette is a Secretary of the company. JONES, Andrew Colin is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HICKEY, Mary Jeanette
Appointed Date: 12 November 2010

Director
JONES, Andrew Colin
Appointed Date: 12 November 2010
59 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 12 November 2010
Appointed Date: 14 October 2010
94 years old

HALEGOLD LIMITED Events

19 Apr 2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 19 April 2016
18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

15 Apr 2016
Declaration of solvency
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

...
... and 17 more events
01 Dec 2010
Appointment of Mary Jeanette Hickey as a secretary
01 Dec 2010
Appointment of Mr Andrew Colin Jones as a director
25 Nov 2010
Termination of appointment of Barbara Kahan as a director
15 Nov 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 November 2010
14 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)