Company Name1,000 Hurts Limited
Company StatusDissolved
Company Number06185002
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Timothy Charles Hole
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameVerian Jane Hole
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMrs Verian Jane Hole
NationalityBritish
StatusClosed
Appointed20 April 2009(2 years after company formation)
Appointment Duration11 years, 12 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameSharon Dawn Butler
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Holbrook Lane
Chislehurst
Kent
BR7 6PE

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Timothy Charles Hole
50.00%
Ordinary
2 at £1Veryan Jane Hole
50.00%
Ordinary

Financials

Year2014
Net Worth£22,352
Cash£24,064
Current Liabilities£6,008

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (3 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 September 2018Director's details changed for Mr Timothy Charles Hole on 26 April 2018 (2 pages)
18 September 2018Registered office address changed from Flat 1 Sherwood Oaks 13 Frensham Road Kenley Surrey CR8 5NS to 27 Old Gloucester Street London WC1N 3AX on 18 September 2018 (1 page)
18 September 2018Director's details changed for Veryan Jane Hole on 26 April 2018 (2 pages)
14 September 2018Change of details for Mr Timothy Charles Hole as a person with significant control on 26 April 2018 (5 pages)
14 September 2018Change of details for Mrs Verian Jane Hole as a person with significant control on 26 April 2018 (5 pages)
5 July 2018Secretary's details changed for Mrs Verian Jane Hole on 26 April 2018 (3 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(5 pages)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
30 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 27 July 2012 (2 pages)
27 July 2012Resolutions
  • RES13 ‐ Change of ro address 24/07/2012
(1 page)
27 July 2012Resolutions
  • RES13 ‐ Change of ro address 24/07/2012
(1 page)
27 July 2012Registered office address changed from , Apex House 6 West Street, Epsom, Surrey, KT18 7RG on 27 July 2012 (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 May 2010Director's details changed for Timothy Charles Hole on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Veryan Jane Hole on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Timothy Charles Hole on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Timothy Charles Hole on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Veryan Jane Hole on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Veryan Jane Hole on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 26/03/09; full list of members (4 pages)
10 June 2009Return made up to 26/03/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 19 holbrook lane chislehurst kent BR7 6PE (1 page)
28 April 2009Appointment terminated secretary sharon butler (1 page)
28 April 2009Registered office changed on 28/04/2009 from, 19 holbrook lane, chislehurst, kent, BR7 6PE (1 page)
28 April 2009Appointment terminated secretary sharon butler (1 page)
28 April 2009Secretary appointed verian jane hole (2 pages)
28 April 2009Secretary appointed verian jane hole (2 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 26/03/08; full list of members (4 pages)
28 April 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2007Incorporation (20 pages)
26 March 2007Incorporation (20 pages)