Company NameHobomedia.com Limited
Company StatusDissolved
Company Number03733580
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Previous NameHobomedia Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Oliver William Cornes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleConsultant
Correspondence Address317a High Street
Berkhamsted
Hertfordshire
HP4 1AL
Director NameBekuochi Alphonse Nwawudu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleConsultant
Correspondence Address46 Pembridge Villas
London
W11 3EG
Secretary NameBekuochi Alphonse Nwawudu
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleConsultant
Correspondence Address46 Pembridge Villas
London
W11 3EG
Director NameDamien Webster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address112 Lisson Grove
London
NW1 6UL
Director NameStewart Michael Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(12 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address27 Queens Gate Mews
London
SW7 5QL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

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

Financials

Year2014
Net Worth-£15,794
Cash£173
Current Liabilities£20,042

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 June 2006Dissolved (1 page)
2 March 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Liquidators statement of receipts and payments (6 pages)
8 January 2001Statement of affairs (8 pages)
2 January 2001Registered office changed on 02/01/01 from: the lightwell 12-16 laystall street london EC1R 4PF (1 page)
27 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2000Appointment of a voluntary liquidator (1 page)
17 November 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
9 October 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 August 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
7 July 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 May 2000Registered office changed on 04/05/00 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
20 March 2000Ad 10/03/00--------- £ si 2004@1=2004 £ ic 6012/8016 (2 pages)
20 March 2000New director appointed (2 pages)
1 February 2000Company name changed hobomedia LIMITED\certificate issued on 01/02/00 (2 pages)
26 January 2000Ad 14/01/00--------- £ si 6000@1=6000 £ ic 12/6012 (2 pages)
19 August 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 317A high street berkhamsted hertfordshire HP4 1AL (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Ad 28/04/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (10 pages)