Company NameHofmann UK Limited
Company StatusDissolved
Company Number04025352
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIngrid Kunigunda Hofmann-Heinrich
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressGeorg-Diegritz-Strasse 17
D-91355 Hiltpoltstein
Germany
Director NameMs Sonja Heinrich
Date of BirthMarch 1989 (Born 35 years ago)
NationalityGerman
StatusClosed
Appointed31 January 2019(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameJoern Hadenfeldt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleSenior Executive
Country of ResidenceGermany
Correspondence AddressBlechmuehle 1
D-92366 Hohenfels
Germany
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Director NameMs Marion Schneider
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2011(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMonmouth House 93 The Parade
High Street
Watford
WD17 1LN
Secretary NameMs Nicole Hochmuth
StatusResigned
Appointed01 November 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2013)
RoleCompany Director
Correspondence AddressMonmouth House 93 The Parade
High Street
Watford
WD17 1LN
Secretary NameMs Marion Schneider
StatusResigned
Appointed30 November 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 2015)
RoleCompany Director
Correspondence AddressMonmouth House The Parade
High Street
Watford
WD17 1LN
Director NameMr Josef Paul Hahn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2015(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address192 High Street
Uxbridge
Middlesex
UB8 1LB
Secretary NameMr Thomas Hagen Buhl
StatusResigned
Appointed05 August 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2017)
RoleCompany Director
Correspondence Address192 High Street
Uxbridge
Middlesex
UB8 1LB
Secretary NameVandana Kotedia
StatusResigned
Appointed24 January 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2019)
RoleCompany Director
Correspondence Address192 High Street
Uxbridge
Middlesex
UB8 1LB

Contact

Websitehofmann-uk.co.uk
Email address[email protected]
Telephone01895 543615
Telephone regionUxbridge

Location

Registered Address16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1I.k. Hofmann Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£50,979
Gross Profit£22,210
Net Worth-£15,545
Cash£2,940
Current Liabilities£11,531

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
10 July 2019Termination of appointment of Vandana Kotedia as a secretary on 9 July 2019 (1 page)
21 February 2019Appointment of Ms Sonja Heinrich as a director on 31 January 2019 (2 pages)
20 February 2019Termination of appointment of Josef Paul Hahn as a director on 31 January 2019 (1 page)
16 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 August 2018Register inspection address has been changed from 93 the Parade High Street Watford Hertfordshire WD17 1LN United Kingdom to 192 High Street Uxbridge Middlesex UB8 1LB (1 page)
16 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
19 July 2017Notification of Ingrid Kunigunda Hofmann-Heinrich as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Notification of Ingrid Kunigunda Hofmann-Heinrich as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (10 pages)
19 May 2017Full accounts made up to 31 December 2016 (10 pages)
7 February 2017Termination of appointment of Thomas Hagen Buhl as a secretary on 24 January 2017 (1 page)
7 February 2017Appointment of Vandana Kotedia as a secretary on 24 January 2017 (2 pages)
7 February 2017Appointment of Vandana Kotedia as a secretary on 24 January 2017 (2 pages)
7 February 2017Termination of appointment of Thomas Hagen Buhl as a secretary on 24 January 2017 (1 page)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
29 September 2016Secretary's details changed for Mr Thomas Hagen Buhl on 27 June 2016 (1 page)
29 September 2016Secretary's details changed for Mr Thomas Hagen Buhl on 27 June 2016 (1 page)
28 September 2016Director's details changed for Mr Josef Paul Hahn on 27 June 2016 (2 pages)
28 September 2016Director's details changed for Mr Josef Paul Hahn on 27 June 2016 (2 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 30,000
(6 pages)
28 September 2016Secretary's details changed for Mr Thomasl Hagen Pau Buhl on 27 June 2016 (1 page)
28 September 2016Secretary's details changed for Mr Thomasl Hagen Pau Buhl on 27 June 2016 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 30,000
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 November 2015Register(s) moved to registered inspection location 93 the Parade High Street Watford Hertfordshire WD17 1LN (1 page)
26 November 2015Register(s) moved to registered inspection location 93 the Parade High Street Watford Hertfordshire WD17 1LN (1 page)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
28 August 2015Termination of appointment of Marion Schneider as a director on 5 August 2015 (1 page)
28 August 2015Termination of appointment of Marion Schneider as a secretary on 5 August 2015 (1 page)
28 August 2015Termination of appointment of Marion Schneider as a director on 5 August 2015 (1 page)
28 August 2015Appointment of Mr Thomasl Hagen Pau Buhl as a secretary on 5 August 2015 (2 pages)
28 August 2015Termination of appointment of Marion Schneider as a director on 5 August 2015 (1 page)
28 August 2015Termination of appointment of Marion Schneider as a secretary on 5 August 2015 (1 page)
28 August 2015Termination of appointment of Marion Schneider as a secretary on 5 August 2015 (1 page)
28 August 2015Appointment of Mr Josef Paul Hahn as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Mr Josef Paul Hahn as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Mr Thomasl Hagen Pau Buhl as a secretary on 5 August 2015 (2 pages)
28 August 2015Appointment of Mr Josef Paul Hahn as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Mr Thomasl Hagen Pau Buhl as a secretary on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,000
(5 pages)
5 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,000
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30,000
(5 pages)
29 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30,000
(5 pages)
7 April 2014Termination of appointment of Nicole Hochmuth as a secretary (1 page)
7 April 2014Termination of appointment of Nicole Hochmuth as a secretary (1 page)
7 April 2014Appointment of Ms Marion Schneider as a secretary (2 pages)
7 April 2014Appointment of Ms Marion Schneider as a secretary (2 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
12 April 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Full accounts made up to 31 December 2012 (12 pages)
3 September 2012Full accounts made up to 31 December 2011 (12 pages)
3 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
10 July 2012Register inspection address has been changed (1 page)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
10 July 2012Register inspection address has been changed (1 page)
25 April 2012Termination of appointment of Andrew Kaufman as a secretary (1 page)
25 April 2012Appointment of Ms Nicole Hochmuth as a secretary (2 pages)
25 April 2012Termination of appointment of Andrew Kaufman as a secretary (1 page)
25 April 2012Appointment of Ms Nicole Hochmuth as a secretary (2 pages)
2 November 2011Appointment of Ms Marion Schneider as a director (2 pages)
2 November 2011Appointment of Ms Marion Schneider as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Termination of appointment of Joern Hadenfeldt as a director (1 page)
19 September 2011Termination of appointment of Joern Hadenfeldt as a director (1 page)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Registered office address changed from 25 North Row London W1K 6DJ on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 25 North Row London W1K 6DJ on 16 August 2010 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Ingrid Kunigunda Hofmann-Heinrich on 28 June 2010 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Ingrid Kunigunda Hofmann-Heinrich on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Joern Hadenfeldt on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Joern Hadenfeldt on 28 June 2010 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 June 2008Full accounts made up to 31 December 2007 (13 pages)
17 June 2008Full accounts made up to 31 December 2007 (13 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
8 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Full accounts made up to 31 December 2006 (13 pages)
6 January 2007Ad 22/12/06--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
22 March 2006Auditor's resignation (1 page)
22 March 2006Auditor's resignation (1 page)
10 July 2005Return made up to 28/06/05; full list of members (7 pages)
10 July 2005Return made up to 28/06/05; full list of members (7 pages)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 August 2002Return made up to 28/06/02; full list of members (7 pages)
13 August 2002Return made up to 28/06/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
16 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
29 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 June 2000Incorporation (23 pages)
28 June 2000Incorporation (23 pages)