Company NameHosecraft Limited
Company StatusDissolved
Company Number03406041
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameThe Communication Innovation Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher John Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(9 months after company formation)
Appointment Duration2 years, 6 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressPelham Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RQ
Director NameMr Jonathan Quin Peacock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Ware Road
Hertford
Hertfordshire
SG13 7EG
Secretary NameMr Jonathan Quin Peacock
NationalityBritish
StatusResigned
Appointed23 April 1998(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Ware Road
Hertford
Hertfordshire
SG13 7EG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address49 Princes Place
London
W11 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 July 2000First Gazette notice for voluntary strike-off (1 page)
26 May 2000Application for striking-off (1 page)
22 December 1999Secretary resigned;director resigned (1 page)
8 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
30 October 1998Company name changed the communication innovation gro up LIMITED\certificate issued on 02/11/98 (2 pages)
14 August 1998Return made up to 21/07/98; full list of members (6 pages)
24 July 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
1 May 1998Company name changed skybyte LIMITED\certificate issued on 05/05/98 (2 pages)
18 September 1997Company name changed navysound LIMITED\certificate issued on 19/09/97 (2 pages)
21 July 1997Incorporation (15 pages)