Company NameHocken Audio Visual Limited
Company StatusDissolved
Company Number02410140
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Richard Wyndham Louis Haines
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(2 years after company formation)
Appointment Duration19 years (closed 10 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood Beaconsfield Road
Chelwood Gate
Haywoods Heath
West Sussex
RH17 7LF
Secretary NameKaren Ann Haines
NationalityBritish
StatusClosed
Appointed03 December 1999(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressOakwood
Beaconsfield Road Chelwood Gate
Haywards Heath
RH17 7EF
Director NameMartin Robert Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address6 Courtlands
Haywards Heath
West Sussex
RH16 4JD
Director NameMrs Elizabeth Ann Hocken
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 September 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressShere 9 Ringley Park Avenue
Reigate
Surrey
RH2 7DW
Director NameRev Glen Rundle Hocken
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 September 2001)
RoleChartered Accountant
Correspondence AddressSt Michaels House 46 Redacre Road
Sutton Coldfield
West Midlands
B73 5EA
Director NameRundle Thomas Spencer Hocken
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 16 June 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressShere 9 Ringley Park Avenue
Reigate
Surrey
RH2 7DW
Secretary NameMrs Elizabeth Ann Hocken
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShere 9 Ringley Park Avenue
Reigate
Surrey
RH2 7DW
Director NameIan Richard Hocken
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2001)
RoleSales Engineer
Correspondence Address7a Waterhouse Lane
Tadworth
Kingswood
Surrey
KT20 6EB

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,061
Cash£374
Current Liabilities£378,387

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved following liquidation (1 page)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Liquidators statement of receipts and payments to 5 May 2010 (6 pages)
10 May 2010Liquidators statement of receipts and payments to 5 May 2010 (6 pages)
10 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (6 pages)
28 January 2010Liquidators statement of receipts and payments to 18 December 2009 (6 pages)
28 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (6 pages)
30 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-19
(1 page)
30 December 2008Appointment of a voluntary liquidator (1 page)
30 December 2008Appointment of a voluntary liquidator (1 page)
30 December 2008Statement of affairs with form 4.19 (8 pages)
30 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2008Statement of affairs with form 4.19 (8 pages)
15 December 2008Registered office changed on 15/12/2008 from prince consort house albert embankment london SE1 7TJ (1 page)
15 December 2008Registered office changed on 15/12/2008 from prince consort house albert embankment london SE1 7TJ (1 page)
5 August 2008Return made up to 25/07/08; no change of members (4 pages)
5 August 2008Return made up to 25/07/08; no change of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 September 2007Return made up to 25/07/07; full list of members (5 pages)
1 September 2007Return made up to 25/07/07; full list of members (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 August 2006Return made up to 01/08/06; full list of members (5 pages)
23 August 2006Return made up to 01/08/06; full list of members (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 August 2005Registered office changed on 02/08/05 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
2 August 2005Registered office changed on 02/08/05 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
22 October 2004Return made up to 01/08/04; full list of members (6 pages)
22 October 2004Return made up to 01/08/04; full list of members (6 pages)
27 April 2004£ sr 140@1 16/06/03 (1 page)
27 April 2004£ sr 140@1 16/06/03 (1 page)
22 April 2004Amending form 169 31/05/03 (1 page)
22 April 2004Amending form 169 31/05/03 (1 page)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
24 September 2003£ sr 140@1 16/06/03 (1 page)
24 September 2003£ sr 140@1 16/06/03 (1 page)
19 September 2003Return made up to 01/08/03; full list of members (8 pages)
19 September 2003Return made up to 01/08/03; full list of members (8 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
14 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
19 August 2002Return made up to 01/08/02; full list of members (8 pages)
19 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2002£ sr 70@1 02/06/00 (1 page)
19 July 2002£ sr 70@1 02/06/00 (1 page)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
10 September 2001Return made up to 01/08/01; full list of members (8 pages)
10 September 2001Return made up to 01/08/01; full list of members (8 pages)
24 August 2001£ ic 330/260 22/07/01 £ sr 70@1=70 (1 page)
24 August 2001£ ic 330/260 22/07/01 £ sr 70@1=70 (1 page)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 September 2000£ sr 70@1 02/06/00 (1 page)
5 September 2000£ sr 70@1 02/06/00 (1 page)
15 August 2000Return made up to 01/08/00; full list of members (8 pages)
15 August 2000Return made up to 01/08/00; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 May 2000Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
8 May 2000Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
30 September 1999Return made up to 01/08/99; full list of members (8 pages)
30 September 1999Return made up to 01/08/99; full list of members (8 pages)
8 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
8 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 August 1998Return made up to 01/08/98; no change of members (6 pages)
20 August 1998Return made up to 01/08/98; no change of members (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
28 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Return made up to 01/08/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1995Return made up to 01/08/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)