Company NameHook Advertising Limited
DirectorChristopher John Joseph
Company StatusDissolved
Company Number01953003
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher John Joseph
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address145 Thornhill Road
Tolworth
Surbiton
Surrey
KT6 7TG
Secretary NameMr Terence John Maguire
NationalityBritish
StatusCurrent
Appointed30 January 1996(10 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlyle Mansions
Kensington Mall
London
W8 4DT
Director NameMr Robin John Charles Peach
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address96 Moss Lane
Pinner
Middlesex
HA5 3AS
Secretary NameMr Robin John Charles Peach
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address96 Moss Lane
Pinner
Middlesex
HA5 3AS
Secretary NameMrs Helen Laura Joseph
NationalityBritish
StatusResigned
Appointed15 October 1994(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Thornhill Road
Tolworth
Surbiton
Surrey
KT6 7TG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£630,411
Current Liabilities£952,609

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (6 pages)
22 March 2000Cert of rel of liq (1 page)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000Appointment of a voluntary liquidator (1 page)
16 March 2000O/C liq ipo (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
15 July 1997Notice of Constitution of Liquidation Committee (2 pages)
23 May 1997Notice of Constitution of Liquidation Committee (2 pages)
22 April 1997Registered office changed on 22/04/97 from: p o box 553 2ND floor 30 eastbourne terrace london W2 6LF (1 page)
18 April 1997Statement of affairs (14 pages)
8 April 1997Appointment of a voluntary liquidator (1 page)
8 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 1997Registered office changed on 21/03/97 from: 58 high street wimbledon village london SW19 5EE (1 page)
13 October 1996Return made up to 28/09/96; full list of members (6 pages)
4 September 1996Registered office changed on 04/09/96 from: 15 adeline place bedford square london WC1B 3AJ (1 page)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
3 October 1995Return made up to 28/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 September 1995Accounts for a small company made up to 31 March 1994 (8 pages)
24 November 1994Accounts for a small company made up to 31 March 1993 (8 pages)
25 November 1993Full accounts made up to 31 March 1992 (15 pages)
8 July 1992Full accounts made up to 31 March 1991 (15 pages)
19 July 1991Full accounts made up to 31 March 1990 (10 pages)