Company NameMartin Hooper Gardening Limited
Company StatusDissolved
Company Number04445400
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMartin Hooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Bourne Way
Hayes
Kent
BR2 7EY
Secretary NameVictoria Hooper
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Bourne Way
Hayes
Kent
BR2 7EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemartinhoopergardening.co.uk

Location

Registered Address64 Bourne Way
Kent
BR2 7EY
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

75 at £1Martin Hooper
75.00%
Ordinary
25 at £1Victoria Hooper
25.00%
Ordinary

Financials

Year2014
Net Worth£2,374
Cash£665
Current Liabilities£25,322

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2019Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 64 Bourne Way Kent BR2 7EY on 2 May 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
28 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
4 January 2018Previous accounting period extended from 30 May 2017 to 31 May 2017 (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Notification of Martin Hooper as a person with significant control on 1 May 2017 (2 pages)
8 August 2017Notification of Martin Hooper as a person with significant control on 1 May 2017 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
8 August 2017Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
8 August 2017Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 August 2017 (1 page)
18 January 2017Total exemption full accounts made up to 30 May 2016 (11 pages)
18 January 2017Total exemption full accounts made up to 30 May 2016 (11 pages)
28 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
11 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Martin Hooper on 22 May 2010 (2 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Martin Hooper on 22 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
30 June 2008Return made up to 22/05/08; full list of members (3 pages)
30 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o cole marie & co 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o cole marie & co 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
6 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
13 September 2006Return made up to 22/05/06; full list of members (6 pages)
13 September 2006Return made up to 22/05/06; full list of members (6 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 August 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 June 2004Return made up to 22/05/04; full list of members (6 pages)
24 June 2004Return made up to 22/05/04; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)