Company NameThe Hogan Partnership Limited
Company StatusDissolved
Company Number01454997
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLorna Anne Hogan
NationalityBritish
StatusClosed
Appointed08 August 1991(11 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressLane End Off Chick Hill
Pett Level
Hastings
East Sussex
TN35 4EQ
Director NameMatthew John Hogan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2007(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 10 March 2009)
RoleMarketing Consultant
Correspondence Address32 Simmil Road
Claygate
Surrey
KT10 0RU
Director NameAnthony John Hogan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 July 2007)
RoleAdvertising Executive
Correspondence AddressLane End Off Chick Hill
Pett Level
Hastings
East Sussex
TN35 4EQ
Director NameDavid Robert Hogan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 October 2003)
RoleAdvertising Executive
Correspondence AddressBoscastle House 1 Boscastle Road
London
NW5 1EE
Director NameLorna Anne Hogan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressLane End Off Chick Hill
Pett Level
Hastings
East Sussex
TN35 4EQ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£12,400
Net Worth-£20,501
Current Liabilities£21,154

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Appointment terminated director anthony hogan (1 page)
23 September 2008Application for striking-off (1 page)
5 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 August 2007Return made up to 08/08/07; no change of members (6 pages)
20 August 2007New director appointed (2 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 September 2006Return made up to 08/08/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 August 2004Return made up to 08/08/04; full list of members (6 pages)
4 November 2003Director resigned (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Director resigned (1 page)
18 August 2003Return made up to 08/08/03; full list of members (7 pages)
22 October 2002Return made up to 08/08/02; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 September 2001Return made up to 08/08/01; full list of members (7 pages)
10 August 2000Return made up to 08/08/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (8 pages)
10 August 1999Return made up to 08/08/99; no change of members (4 pages)
8 June 1999Full accounts made up to 31 December 1998 (8 pages)
17 August 1998Return made up to 08/08/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1997Return made up to 08/08/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 December 1996 (8 pages)
15 August 1996Return made up to 08/08/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1995Full accounts made up to 31 December 1994 (8 pages)
18 August 1995Return made up to 08/08/95; full list of members (6 pages)
19 August 1987Company name changed corntone LIMITED\certificate issued on 20/08/87 (2 pages)
18 October 1979Incorporation (14 pages)
18 October 1979Certificate of incorporation (1 page)