Background WavePink WaveYellow Wave

MARKET HALLS HOLDING LIMITED (11966258)

MARKET HALLS HOLDING LIMITED (11966258) is a dissolved UK company. incorporated on 26 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARKET HALLS HOLDING LIMITED has been registered for 6 years. Current directors include ADIGUN-BOAYE, Shakira Omowunmi Araba, HODKIN, David Arthur.

Company Number
11966258
Status
dissolved
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADIGUN-BOAYE, Shakira Omowunmi Araba, HODKIN, David Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET HALLS HOLDING LIMITED

MARKET HALLS HOLDING LIMITED is an dissolved company incorporated on 26 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARKET HALLS HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

11966258

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 23 April 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 April 2021 (5 years ago)
Submitted on 26 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Head Office, 9 Holles Street London W1G 0BD England
From: 3 March 2020To: 27 June 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 26 April 2019To: 3 March 2020
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Apr 19
Director Left
Apr 19
Company Founded
Apr 19
Funding Round
May 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Funding Round
Jan 20
Director Joined
Apr 20
Share Buyback
Jul 20
Director Left
Oct 21
Director Left
Apr 24
Director Left
Oct 24
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ADIGUN-BOAYE, Shakira Omowunmi Araba

Active
Paternoster House, LondonEC4M 8AB
Born December 1986
Director
Appointed 24 May 2019

HODKIN, David Arthur

Active
Fleet Place, LondonEC4M 7RB
Born February 1961
Director
Appointed 24 May 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
9 Holles Street, LondonW1G 0BD
Corporate secretary
Appointed 26 Apr 2019
Resigned 05 Dec 2019

BLAND, Richard James

Resigned
New Street Square, LondonEC4A 3TW
Born March 1970
Director
Appointed 26 Apr 2019
Resigned 01 Sept 2019

CALAM, Duncan Richard

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1969
Director
Appointed 24 May 2019
Resigned 22 Aug 2023

LEWIS-PRATT, Andrew

Resigned
9 Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 26 Apr 2019
Resigned 23 Jun 2021

ROSE, Katharine Louise

Resigned
9 Holles Street, LondonW1G 0BD
Born March 1978
Director
Appointed 09 Apr 2020
Resigned 23 Jun 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Apr 2019
Resigned 26 Apr 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Apr 2019
Resigned 26 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 May 2019

Andrew Lewis-Pratt

Ceased
New Street Square, LondonEC4A 3TW
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
28 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
28 October 2024
LIQ14LIQ14
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 July 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 August 2023
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
22 December 2022
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
22 December 2022
600600
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Resolution
24 June 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
24 June 2022
600600
Liquidation Voluntary Statement Of Affairs
24 June 2022
LIQ02LIQ02
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Capital Return Purchase Own Shares
3 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 May 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Incorporation Company
26 April 2019
NEWINCIncorporation