General information

Name:

22 Halo Limited.

Office Address:

The Trampery Republic Anchorage House 2 Clove Crescent E14 2BE Poplar

Number: 09192711

Incorporation date: 2014-08-29

Dissolution date: 2019-02-26

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

22 Halo started conducting its operations in 2014 as a Private Limited Company with reg. no. 09192711. The firm's head office was located in Poplar at The Trampery Republic Anchorage House. This particular 22 Halo Ltd. firm had been operating offering its services for at least five years.

In the following firm, many of director's obligations have so far been met by Yaqiong S. and Efrat R.. As for these two people, Efrat R. had supervised the firm the longest, having been a member of officers' team for five years.

Executives who had control over the firm were as follows: Yaqiong S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Efrat R. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003152239
Trademark image:-
Trademark name:RASSIN & SHEN
Status:Registered
Filing date:2016-02-29
Date of entry in register:2016-06-24
Renewal date:2026-02-28
Owner name:22 HALO LTD
Owner address:21 Yale Court, honeybourne road, london, United Kingdom, NW6 1JF
Trademark UK00003159589
Trademark image:-
Status:Registered
Filing date:2016-04-14
Date of entry in register:2016-07-29
Renewal date:2026-04-14
Owner name:22 HALO LTD
Owner address:21 Yale Court, honeybourne road, london, United Kingdom, NW6 1JF

Financial data based on annual reports

Company staff

Yaqiong S.

Role: Director

Appointed: 10 November 2015

Latest update: 27 October 2023

Efrat R.

Role: Director

Appointed: 29 August 2014

Latest update: 27 October 2023

People with significant control

Yaqiong S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Efrat R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 11 September 2019
Confirmation statement last made up date 28 August 2018
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2014-08-29
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 19 May 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 8 March 2017
Annual Accounts 15 January 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 15 January 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, February 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
4
Company Age

Closest Companies - by postcode