Halarose Holdings Limited

General information

Name:

Halarose Holdings Ltd

Office Address:

2nd Floor, Waterside 1310 Arlington Business Park, Theale RG7 4SA Reading

Number: 06550900

Incorporation date: 2008-04-01

Dissolution date: 2019-12-24

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06550900 sixteen years ago, Halarose Holdings Limited had been a private limited company until Tue, 24th Dec 2019 - the day it was officially closed. The company's latest registration address was 2nd Floor, Waterside 1310, Arlington Business Park, Theale Reading.

Regarding to this company, most of director's tasks up till now have been executed by Robert G., David M. and Ruth P.. Amongst these three people, Ruth P. had supervised the company for the longest time, having been a vital addition to the Management Board for one year.

The companies that controlled this firm included: Idox Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Arlington Business Park, Theale, RG7 4SA and was registered as a PSC under the registration number 03984070.

Financial data based on annual reports

Company staff

Robert G.

Role: Director

Appointed: 01 November 2018

Latest update: 12 January 2024

David M.

Role: Director

Appointed: 25 October 2018

Latest update: 12 January 2024

Ruth P.

Role: Secretary

Appointed: 30 August 2018

Latest update: 12 January 2024

Ruth P.

Role: Director

Appointed: 30 August 2018

Latest update: 12 January 2024

People with significant control

Idox Plc
Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 03984070
Notified on 16 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William Q.
Notified on 6 April 2016
Ceased on 16 August 2017
Nature of control:
over 1/2 to 3/4 of shares
Allan M.
Notified on 6 April 2016
Ceased on 16 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 May 2017
Confirmation statement next due date 15 April 2020
Confirmation statement last made up date 01 April 2019
Annual Accounts 23 November 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 23 November 2012
Annual Accounts 22 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 22 January 2014
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2018-11-01 (AP01)
filed on: 6th, November 2018
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies