Company NameHoxton Merchandising Limited
Company StatusDissolved
Company Number02732488
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date31 October 2000 (23 years, 6 months ago)
Previous NameAcid Jazz Merchandising Limited

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 Edward Richard Piller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(11 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 31 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Harlow Common
Essex
CM17 9NE
Director NameMelanie Jane Piller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Harlow Common
Essex
CM17 9NE
Secretary NameWendy Brooker
NationalityBritish
StatusClosed
Appointed01 November 1997(5 years, 3 months after company formation)
Appointment Duration3 years (closed 31 October 2000)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameSusan O'Mahony
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NamePaul Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 05 July 1993)
RoleCompany Director
Correspondence Address7 Aldeburgh Mews
London
W1
Director NameKieron Hurley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressFlat 9
46 Old Compton Street
London
W1 5PB
Director NameMark Lusty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(11 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 April 1994)
RoleSales Director
Correspondence Address46 Old Compton Street
London
W1
Secretary NameGina Carter
NationalityBritish
StatusResigned
Appointed05 July 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 1994)
RoleSecretary
Correspondence Address24 Elbe Street
Fulham
London
SW6 2QP
Secretary NameEdward Richard Piller
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address7 Coopersale Street
Epping
Essex
CM16 7QJ

Location

Registered Address2nd Floor Regent House
235-241 Regent Street
London
W1R 8PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
20 May 1999Return made up to 01/07/98; full list of members (6 pages)
22 December 1998Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
9 March 1998Accounts for a small company made up to 30 June 1996 (6 pages)
16 January 1998Auditor's resignation (1 page)
9 December 1997Return made up to 01/07/97; no change of members (7 pages)
9 December 1997Registered office changed on 09/12/97 from: unit 8 2-4 hoxton square london N1 6NU (1 page)
5 September 1997Registered office changed on 05/09/97 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
13 May 1997Full accounts made up to 30 June 1995 (11 pages)
23 April 1997Return made up to 01/07/96; no change of members (4 pages)
11 February 1997Strike-off action suspended (1 page)
15 July 1996Company name changed acid jazz merchandising LIMITED\certificate issued on 16/07/96 (2 pages)
18 June 1996Company name changed spacehead LIMITED\certificate issued on 19/06/96 (2 pages)
4 April 1996Full accounts made up to 31 March 1993 (11 pages)
4 April 1996Full accounts made up to 31 March 1994 (11 pages)
30 June 1995Director resigned;new director appointed (4 pages)
4 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)