Hala Gsm Ltd BARKING


Hala Gsm Ltd was dissolved on 2020-01-21. Hala Gsm was a private limited company that was situated at 1302 Mill Point, 86 Abbey Road, Barking, IG11 7FU, ENGLAND. Its total net worth was valued to be roughly -3450 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2009-08-06) was run by 2 directors.
Director Mohamed M. who was appointed on 24 April 2018.
Director Mohamed H. who was appointed on 14 February 2017.

The company was officially categorised as "treatment and disposal of non-hazardous waste" (38210), "retail sale of telecommunications equipment other than mobile telephones" (47429). The latest confirmation statement was sent on 2019-04-24 and last time the statutory accounts were sent was on 30 September 2019. 2016-05-09 is the date of the last annual return.

Hala Gsm Ltd Address / Contact

Office Address 1302 Mill Point
Office Address2 86 Abbey Road
Town Barking
Post code IG11 7FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06982797
Date of Incorporation Thu, 6th Aug 2009
Date of Dissolution Tue, 21st Jan 2020
Industry Treatment and disposal of non-hazardous waste
Industry Retail sale of telecommunications equipment other than mobile telephones
End of financial Year 30th September
Company age 11 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Fri, 8th May 2020
Last confirmation statement dated Wed, 24th Apr 2019

Company staff

Mohamed M.

Position: Director

Appointed: 24 April 2018

Mohamed H.

Position: Director

Appointed: 14 February 2017

Malgorzata E.

Position: Director

Appointed: 09 May 2016

Resigned: 24 April 2018

Ausra P.

Position: Director

Appointed: 21 February 2010

Resigned: 21 May 2013

Mohamed H.

Position: Director

Appointed: 10 August 2009

Resigned: 09 May 2016

Ausra P.

Position: Secretary

Appointed: 10 August 2009

Resigned: 21 February 2010

Hcs Secretarial Limited

Position: Secretary

Appointed: 06 August 2009

Resigned: 06 August 2009

People with significant control

Mohamed I.

Notified on 24 April 2018
Nature of control: significiant influence or control

Malgorzata E.

Notified on 9 May 2016
Ceased on 17 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth-3 4502 225       
Balance Sheet
Cash Bank On Hand     153454 857347
Current Assets29 92020 77548 56866 73654 31745 13066 76672 254384
Debtors9 9533 0936 7571 016563 1 5071337
Net Assets Liabilities     -32 300-69 489-94 102-152 262
Other Debtors      1 5071337
Property Plant Equipment     7 1827 0255 6204 496
Total Inventories     44 97765 21467 384 
Cash Bank In Hand9 7122 1221 68110 4502 699153   
Net Assets Liabilities Including Pension Asset Liability-3 4502 225471526-11 908-32 300   
Stocks Inventory10 25515 56040 13055 27051 05544 977   
Tangible Fixed Assets 9582 8355 6856 5777 182   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve-3 5502 125371426-12 008-32 400   
Shareholder Funds-3 4502 225       
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 7507 5078 91210 036
Additions Other Than Through Business Combinations Property Plant Equipment      1 600  
Bank Overdrafts     441756 
Creditors     84 612143 280171 976157 142
Increase From Depreciation Charge For Year Property Plant Equipment      1 7571 4051 124
Net Current Assets Liabilities-3 4501 267-2 364-5 159-18 485-39 482-76 514-99 722-156 758
Other Creditors     83 913142 844170 321156 857
Other Taxation Social Security Payable     4879373126
Property Plant Equipment Gross Cost     12 93214 53214 53214 532
Trade Creditors Trade Payables     208386526159
Capital Employed 2 225471526-11 908-32 300   
Creditors Due Within One Year33 37019 50850 93271 89572 80284 612   
Number Shares Allotted  100100100100   
Par Value Share  1111   
Fixed Assets 958       
Tangible Fixed Assets Additions 1 1972 5854 2712 5362 342   
Tangible Fixed Assets Cost Or Valuation 1 1973 7838 05410 59012 932   
Tangible Fixed Assets Depreciation 2399482 3694 0135 750   
Tangible Fixed Assets Depreciation Charged In Period 2397081 4211 6441 737   
Total Assets Less Current Liabilities-3 4502 225       
Share Capital Allotted Called Up Paid 100100100100100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
Free Download (1 page)

Company search