London
SW19 3WL
Director Name | Mr Andrew Hook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lombardy Drive Maidstone Kent ME14 5TA |
Secretary Name | Patricia Ann Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lombardy Drive Woodlands Maidstone Kent ME14 5TA |
Director Name | David Geoffrey Hook |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lombardy Drive Woodlands Maidstone Kent ME14 5TA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.shocksolutions.co.uk |
---|---|
Telephone | 020 82544800 |
Telephone region | London |
Registered Address | 20 Merton Industrial Park Jubilee Way London SW19 3WL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £399,845 |
Cash | £71,704 |
Current Liabilities | £257,625 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 June 2008 | Delivered on: 12 June 2008 Satisfied on: 9 April 2015 Persons entitled: Regency Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
2 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
20 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register inspection address has been changed from Black Barn Blue House Farm Warren Street Lenham Maidstone Kent ME17 2ED England to 20 Merton Industrial Estate Jubilee Way London SW19 3WL (1 page) |
20 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Bryan Alan Raven as a director on 12 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Bryan Alan Raven as a director on 12 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Andrew Hook as a director on 12 June 2015 (1 page) |
20 July 2015 | Register inspection address has been changed from Black Barn Blue House Farm Warren Street Lenham Maidstone Kent ME17 2ED England to 20 Merton Industrial Estate Jubilee Way London SW19 3WL (1 page) |
20 July 2015 | Termination of appointment of Andrew Hook as a director on 12 June 2015 (1 page) |
14 July 2015 | Termination of appointment of David Geoffrey Hook as a director on 12 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Patricia Ann Hook as a secretary on 12 June 2015 (1 page) |
14 July 2015 | Termination of appointment of David Geoffrey Hook as a director on 12 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Patricia Ann Hook as a secretary on 12 June 2015 (1 page) |
14 July 2015 | Registered office address changed from 20 Lombardy Drive Maidstone Kent ME14 5TA to 20 Merton Industrial Park Jubilee Way London SW19 3WL on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 20 Lombardy Drive Maidstone Kent ME14 5TA to 20 Merton Industrial Park Jubilee Way London SW19 3WL on 14 July 2015 (1 page) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Register inspection address has been changed (1 page) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Andrew Hook on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Andrew Hook on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Hook on 1 June 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 January 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
12 January 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
12 January 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
7 November 2003 | New director appointed (1 page) |
7 November 2003 | New director appointed (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
26 June 2003 | Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2003 | Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (12 pages) |
17 June 2003 | Incorporation (12 pages) |