Company NameHoxton Arts Limited
Company StatusDissolved
Company Number04140204
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Tegala
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address9 Kestrel Close
High Wycombe
Buckinghamshire
HP13 5JN
Director NameMichael Joseph Weinkove
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleArtist
Correspondence Address140 Odonnell Court
Brunswick Centre
London
WC1N 1NX
Secretary NameMichael Joseph Weinkove
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleArtist
Correspondence Address140 Odonnell Court
Brunswick Centre
London
WC1N 1NX
Director NameDavid Leister
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2001(4 months after company formation)
Appointment Duration4 years (closed 07 June 2005)
RoleFilmmaker
Correspondence Address18a Brunswick Square
London
SE5 7RJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address17-25 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
6 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 May 2004Return made up to 12/01/04; full list of members (8 pages)
10 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 August 2003Amended accounts made up to 31 January 2002 (3 pages)
14 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)