Company NameHockfree Limited
Company StatusDissolved
Company Number02461272
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Frederick Aird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExhibition House Cox Lane
Chessington
Surrey
KT9 1TT
Secretary NameMr Robert Aird
StatusClosed
Appointed04 April 2010(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressExhibition House Cox Lane
Chessington
Surrey
KT9 1TT
Director NameMrs Nohra Currie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed07 November 2014(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedars Peper Harow Park
Peper Harow
Godalming
Surrey
GU8 6BG
Director NameMr Philip Baker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NG
Director NameMr Barry Leonard Gibbons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadow Way
Chessington
Surrey
KT9 1AS
Director NameMr Robin Tanner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration20 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rhodrons Avenue
Chessington
Surrey
KT9 1BB
Director NameMrs Sandra Kay Trammell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressThe Boat House
Potters Lane
Send
Gu23
Secretary NameMrs Sandra Kay Trammell
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressThe Boat House
Potters Lane
Send
Gu23

Location

Registered AddressExhibition House
Cox Lane
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Monogram Technologies LTD
50.51%
Ordinary
98 at £1Nohra Currie
49.49%
Ordinary

Financials

Year2014
Net Worth-£67,420
Cash£9,769
Current Liabilities£281,548

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 May 2012Delivered on: 22 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
23 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 198
(4 pages)
30 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 198
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 198
(4 pages)
10 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 198
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
10 November 2014Appointment of Ms Nohra Currie as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Ms Nohra Currie as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Ms Nohra Currie as a director on 7 November 2014 (2 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 December 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
24 May 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
24 May 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 February 2012Termination of appointment of Robin Tanner as a director (1 page)
2 February 2012Termination of appointment of Robin Tanner as a director (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr Robert Aird as a secretary (1 page)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr Robert Aird as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Appointment of Mr Robert Aird as a director (2 pages)
21 December 2010Appointment of Mr Robert Aird as a director (2 pages)
20 December 2010Termination of appointment of Philip Baker as a director (1 page)
20 December 2010Termination of appointment of Philip Baker as a director (1 page)
20 December 2010Termination of appointment of Barry Gibbons as a director (1 page)
20 December 2010Termination of appointment of Barry Gibbons as a director (1 page)
20 May 2010Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 May 2010 (2 pages)
11 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Barry Leonard Gibbons on 19 January 2010 (2 pages)
11 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Robin Tanner on 19 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Philip Baker on 19 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Barry Leonard Gibbons on 19 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Robin Tanner on 19 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Philip Baker on 19 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Termination of appointment of Sandra Trammell as a director (2 pages)
18 November 2009Termination of appointment of Sandra Trammell as a secretary (2 pages)
18 November 2009Termination of appointment of Sandra Trammell as a director (2 pages)
18 November 2009Termination of appointment of Sandra Trammell as a secretary (2 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008Return made up to 19/01/08; full list of members (3 pages)
5 February 2008Return made up to 19/01/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Registered office changed on 07/11/07 from: farley court allsop place london NW1 slg (1 page)
7 November 2007Registered office changed on 07/11/07 from: farley court allsop place london NW1 slg (1 page)
31 January 2007Return made up to 19/01/07; full list of members (3 pages)
31 January 2007Return made up to 19/01/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2005Return made up to 19/01/05; full list of members (8 pages)
15 February 2005Return made up to 19/01/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 19/01/04; no change of members (8 pages)
20 April 2004Return made up to 19/01/04; no change of members (8 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 March 2003Return made up to 19/01/03; no change of members (8 pages)
1 March 2003Return made up to 19/01/03; no change of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2002Return made up to 19/01/02; full list of members (7 pages)
24 January 2002Return made up to 19/01/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 February 2001Return made up to 19/01/01; no change of members (7 pages)
15 February 2001Return made up to 19/01/01; no change of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2000Return made up to 19/01/00; full list of members (7 pages)
25 January 2000Return made up to 19/01/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 1999Return made up to 19/01/99; no change of members (4 pages)
24 January 1999Return made up to 19/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Full accounts made up to 31 March 1997 (10 pages)
27 June 1997Full accounts made up to 31 March 1997 (10 pages)
28 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Full accounts made up to 31 March 1996 (8 pages)
4 November 1996Full accounts made up to 31 March 1996 (8 pages)
4 February 1996Return made up to 19/01/96; no change of members (4 pages)
4 February 1996Return made up to 19/01/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
5 March 1990Registered office changed on 05/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 March 1990Registered office changed on 05/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page)