Company NameHOBA Consulting Limited
Company StatusDissolved
Company Number04469171
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Owens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Saint Johns Crescent
Whitchurch
Cardiff
CF14 7AG
Wales
Director NameDr Andrew Dixon Murray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Iron Mill Lane
Dartford
Kent
DA1 4RW
Secretary NameDr Andrew Dixon Murray
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Iron Mill Lane
Dartford
Kent
DA1 4RW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Iron Mill Lane
Dartford
Kent
DA1 4RW
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

5k at £0.01Dr A.d. Murray
50.00%
Ordinary
5k at £0.01P.a. Owens
50.00%
Ordinary

Financials

Year2014
Net Worth£24,614
Cash£10,481
Current Liabilities£761

Accounts

Latest Accounts24 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
17 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
27 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
9 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
7 September 2010Director's details changed for Dr Andrew Murray on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Paul Owens on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Paul Owens on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Paul Owens on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Dr Andrew Murray on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Dr Andrew Murray on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
27 October 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
27 October 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
23 July 2008Return made up to 25/06/08; full list of members (4 pages)
23 July 2008Return made up to 25/06/08; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
23 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 24 December 2005 (11 pages)
7 November 2006Total exemption full accounts made up to 24 December 2005 (11 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
18 January 2006Registered office changed on 18/01/06 from: carpenter court 1 maple road, bramhall stockport cheshire SK7 2DH (1 page)
18 January 2006Registered office changed on 18/01/06 from: carpenter court 1 maple road, bramhall stockport cheshire SK7 2DH (1 page)
21 October 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
21 October 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
24 July 2005Return made up to 25/06/05; full list of members (7 pages)
24 July 2005Return made up to 25/06/05; full list of members (7 pages)
18 October 2004Return made up to 25/06/04; full list of members (7 pages)
18 October 2004Return made up to 25/06/04; full list of members (7 pages)
13 May 2004Registered office changed on 13/05/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
13 May 2004Registered office changed on 13/05/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
31 March 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
13 February 2004Registered office changed on 13/02/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 February 2004Registered office changed on 13/02/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 August 2003Accounting reference date extended from 30/06/03 to 24/12/03 (1 page)
15 August 2003Accounting reference date extended from 30/06/03 to 24/12/03 (1 page)
15 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
2 July 2002Ad 25/06/02--------- £ si [email protected] (2 pages)
2 July 2002Ad 25/06/02--------- £ si [email protected] (2 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Ad 25/06/02--------- £ si [email protected] (2 pages)
2 July 2002Ad 25/06/02--------- £ si [email protected] (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (12 pages)
25 June 2002Incorporation (12 pages)