Company NameHoop Associates Limited
Company StatusDissolved
Company Number04049242
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date4 December 2014 (9 years, 4 months ago)
Previous NamesPremier Commercial (Great Britain) Limited and Hoopster Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Nunneley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(3 days after company formation)
Appointment Duration14 years, 3 months (closed 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Sean O'Halloran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(3 days after company formation)
Appointment Duration14 years, 3 months (closed 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMr Paul Nunneley
NationalityBritish
StatusClosed
Appointed11 August 2000(3 days after company formation)
Appointment Duration14 years, 3 months (closed 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMarion Forkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Vicars Close
London
E9 7HT
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Paul Nunneley
25.00%
Ordinary A
50 at £1Paul Nunneley
25.00%
Ordinary B
50 at £1Sean O'halloran
25.00%
Ordinary A
50 at £1Sean O'halloran
25.00%
Ordinary B

Financials

Year2014
Net Worth£6,396
Cash£30,721
Current Liabilities£114,938

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 July 2013Registered office address changed from 2nd Floor Brentmead House Britannia Road London N12 9RU England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 2nd Floor Brentmead House Britannia Road London N12 9RU England on 2 July 2013 (2 pages)
1 July 2013Appointment of a voluntary liquidator (2 pages)
1 July 2013Statement of affairs with form 4.19 (5 pages)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Registered office address changed from Upper Street Accounts Ltd 3 Tolpuddle Street London N1 0XT on 10 June 2013 (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 200
(5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Paul Nunneley on 19 January 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Paul Nunneley on 19 January 2011 (1 page)
1 December 2010Director's details changed for Mr Sean O'halloran on 29 November 2010 (2 pages)
11 October 2010Termination of appointment of Marian Forkin as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Director's details changed for Sean O'halloran on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sean O'halloran on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Marian Forkin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Marian Forkin on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Paul Nunneley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sean O'halloran on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Nunneley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sean O'halloran on 8 April 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 February 2008Return made up to 19/01/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Director's particulars changed (1 page)
26 July 2005Return made up to 19/01/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 September 2004Return made up to 19/01/04; full list of members (7 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 July 2003New director appointed (2 pages)
19 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002Ad 19/01/01--------- £ si 100@1 (2 pages)
8 October 2001Return made up to 08/08/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
11 January 2001Company name changed hoopster LIMITED\certificate issued on 11/01/01 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Memorandum and Articles of Association (4 pages)
18 August 2000Company name changed premier commercial (great britai n) LIMITED\certificate issued on 21/08/00 (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
17 August 2000Director resigned (1 page)
8 August 2000Incorporation (10 pages)