Company NameHoeft Consulting Ltd
Company StatusDissolved
Company Number05585933
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sanjay Shah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(8 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 19 May 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address83 Cowley Hill
Borehamwood
Herts
WD6 5NA
Secretary NameShilpa Shah
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 6 months after company formation)
Appointment Duration8 years (closed 19 May 2015)
RoleCompany Director
Correspondence Address83 Cowley Hill
Borehamwood
Herts
WD6 5NA
Director NameYatish Lodhia
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleConsultant
Correspondence Address2 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameLlewellyn Paes
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Pembroke Place
Edgware
London
HA8 6EP
Secretary NameTower 42 Registrars Ltd (Corporation)
StatusResigned
Appointed15 March 2007(1 year, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 April 2007)
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HN

Location

Registered Address83 Cowley Hill
Borehamwood
Herts
WD6 5NA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

7 at £1Sanjay Shah
70.00%
Ordinary
3 at £1Shilpa Shah
30.00%
Ordinary

Financials

Year2014
Turnover£23,476
Net Worth£6,594
Cash£14,183
Current Liabilities£7,936

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
23 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(4 pages)
23 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(4 pages)
23 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(4 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
4 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Secretary's details changed for Shilpa Shah on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 95 Bullhead Road Borehamwood Hertfordshire WD6 1HR on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 95 Bullhead Road Borehamwood Hertfordshire WD6 1HR on 18 October 2011 (1 page)
18 October 2011Director's details changed for Sanjay Shah on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Shilpa Shah on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Sanjay Shah on 18 October 2011 (2 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 May 2011Annual return made up to 7 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 07/10/2010 as it was not properly delivered.
(17 pages)
19 May 2011Annual return made up to 7 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 07/10/2010 as it was not properly delivered.
(17 pages)
19 May 2011Annual return made up to 7 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 07/10/2010 as it was not properly delivered.
(17 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10
(3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/05/2011.
(5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/05/2011.
(5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/05/2011.
(5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
4 September 2009Return made up to 07/10/08; full list of members (3 pages)
4 September 2009Return made up to 07/10/08; full list of members (3 pages)
2 September 2009Director's change of particulars / sanjay shah / 01/01/2009 (1 page)
2 September 2009Director's change of particulars / sanjay shah / 01/01/2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Secretary's change of particulars / shilpa shah / 01/01/2009 (1 page)
28 August 2009Secretary's change of particulars / shilpa shah / 01/01/2009 (1 page)
1 December 2008Amended accounts made up to 31 October 2006 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 December 2008Amended accounts made up to 31 October 2006 (3 pages)
27 October 2008Return made up to 07/10/07; full list of members (3 pages)
27 October 2008Return made up to 07/10/07; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 95 bullhead road, borehamwood, hertfordshire WD6 1HR (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 95 bullhead road, borehamwood, hertfordshire WD6 1HR (1 page)
5 June 2007New secretary appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 95 bullhead road, borehamwood, herts WD6 1HR (1 page)
21 May 2007Registered office changed on 21/05/07 from: 95 bullhead road, borehamwood, herts WD6 1HR (1 page)
14 May 2007Registered office changed on 14/05/07 from: tower 42, 25 old broad street, london, EC2N 7HN (1 page)
14 May 2007Registered office changed on 14/05/07 from: tower 42, 25 old broad street, london, EC2N 7HN (1 page)
1 April 2007New secretary appointed (1 page)
1 April 2007New secretary appointed (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: 107 fleet street, london, EC4A 2AB (1 page)
25 March 2007Registered office changed on 25/03/07 from: 107 fleet street, london, EC4A 2AB (1 page)
25 March 2007Secretary resigned (1 page)
17 February 2007Return made up to 07/10/06; full list of members (7 pages)
17 February 2007Return made up to 07/10/06; full list of members (7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: devonshire manor, room 117 manor way, borehamwood, herts WD6 1QQ (1 page)
1 November 2006Registered office changed on 01/11/06 from: devonshire manor, room 117 manor way, borehamwood, herts WD6 1QQ (1 page)
4 October 2006Registered office changed on 04/10/06 from: st martin's house, 31-35 clarendon road, watford, WD17 1JF (1 page)
4 October 2006Registered office changed on 04/10/06 from: st martin's house, 31-35 clarendon road, watford, WD17 1JF (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
7 October 2005Incorporation (9 pages)
7 October 2005Incorporation (9 pages)