Company NameHosana Sportswear Limited
Company StatusDissolved
Company Number03800200
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameHamsard 2044 Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Charles Leonard Lee
NationalityBritish
StatusClosed
Appointed18 October 1999(3 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address26 Broadwater Road
London
SW17 0DT
Director NameMr Roger Alistair Hosannah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 12 December 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address223 Longley Road
Tooting London
SW17 9LG
Director NameMr Roger Alistair Hosannah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 05 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Anthony Loundes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2014)
RoleSales Manager And Director
Country of ResidenceEngland
Correspondence Address16 Noel Coward Gardens
Adlington
Ashford
Kent
TN27 7EU
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Telephone020 87727871
Telephone regionLondon

Location

Registered Address223 Longley Road
Tooting London
SW17 9LG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

919 at £1Anthony Loundes
8.00%
Ordinary
920 at £1Evelyn Douglas
8.00%
Ordinary
7.9k at £1Roger Hosannah
69.00%
Ordinary
690 at £1Mike Hosannah
6.00%
Ordinary
575 at £1Dean Ricketts
5.00%
Ordinary
459 at £1Charles Lee
3.99%
Ordinary

Financials

Year2014
Net Worth-£86,605
Cash£6
Current Liabilities£87,328

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 March 2000Delivered on: 17 March 2000
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 11,494
(4 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 11,494
(4 pages)
31 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 11,494
(5 pages)
31 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 11,494
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Termination of appointment of Anthony Loundes as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Anthony Loundes as a director on 1 August 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Appointment of Mr Roger Alistair Hosannah as a director (2 pages)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 11,494
(5 pages)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 11,494
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 October 2010Director's details changed for Anthony Loundes on 2 July 2010 (2 pages)
10 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 October 2010Director's details changed for Anthony Loundes on 2 July 2010 (2 pages)
10 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 October 2010Secretary's details changed for Charles Leonard Lee on 2 July 2010 (1 page)
10 October 2010Secretary's details changed for Charles Leonard Lee on 2 July 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2009Annual return made up to 2 July 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 2 July 2009 with a full list of shareholders (6 pages)
27 May 2009Return made up to 02/07/08; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 2009Director appointed anthony loundes (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 02/07/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 August 2005Return made up to 02/07/05; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
22 August 2003Return made up to 02/07/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 October 2001Return made up to 02/07/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2000Return made up to 02/07/00; full list of members (7 pages)
7 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
17 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000£ nc 100/1000000 06/02/00 (1 page)
14 March 2000Ad 06/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 November 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
20 October 1999New director appointed (2 pages)
20 July 1999Company name changed hamsard 2044 LIMITED\certificate issued on 21/07/99 (2 pages)
2 July 1999Incorporation (19 pages)