Grays Inn
London
WC1R 5EF
Director Name | Mr Patrick Hamilkar Hofmann |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B35 To B39 New Covent Garden Market Nine Elms London SW8 5HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 77202000 |
---|---|
Telephone region | London |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Patrick Hofmann 50.00% Ordinary |
---|---|
1 at £1 | Sonmi Kim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,389 |
Current Liabilities | £87,094 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2015 | Delivered on: 10 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
6 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2022 | Notice of move from Administration to Dissolution (20 pages) |
28 April 2022 | Administrator's progress report (16 pages) |
2 November 2021 | Administrator's progress report (16 pages) |
21 September 2021 | Notice of extension of period of Administration (2 pages) |
6 May 2021 | Administrator's progress report (24 pages) |
2 March 2021 | Statement of administrator's proposal (29 pages) |
14 December 2020 | Notice of deemed approval of proposals (32 pages) |
15 October 2020 | Appointment of an administrator (2 pages) |
2 October 2020 | Registered office address changed from Unit B35 to B39 New Covent Garden Market Nine Elms London SW8 5HH to 3 Field Court Grays Inn London WC1R 5EF on 2 October 2020 (1 page) |
27 July 2020 | Termination of appointment of Patrick Hamilkar Hofmann as a director on 24 July 2020 (1 page) |
9 October 2019 | Resolutions
|
8 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
2 September 2019 | Sub-division of shares on 20 July 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 18 July 2019 with updates (6 pages) |
8 August 2019 | Resolutions
|
16 January 2019 | Full accounts made up to 31 December 2017 (31 pages) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 November 2015 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
23 November 2015 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
7 October 2015 | Annual return made up to 2 October 2015 Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 Statement of capital on 2015-10-07
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Registration of charge 066904710001, created on 3 March 2015 (12 pages) |
10 March 2015 | Registration of charge 066904710001, created on 3 March 2015 (12 pages) |
10 March 2015 | Company name changed hofmann industries LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed hofmann industries LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Registration of charge 066904710001, created on 3 March 2015 (12 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 5 September 2014 Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 September 2014 Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 September 2014 Statement of capital on 2015-01-07
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 January 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Patrick Hofmann on 5 September 2013 (2 pages) |
9 January 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Sonmi Kim on 5 September 2013 (2 pages) |
9 January 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Sonmi Kim on 5 September 2013 (2 pages) |
9 January 2014 | Director's details changed for Sonmi Kim on 5 September 2013 (2 pages) |
9 January 2014 | Director's details changed for Patrick Hofmann on 5 September 2013 (2 pages) |
9 January 2014 | Director's details changed for Patrick Hofmann on 5 September 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
8 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
8 February 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 December 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 September 2011 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
28 September 2011 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
27 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
27 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
21 February 2009 | Company name changed sundance enterprises LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed sundance enterprises LIMITED\certificate issued on 24/02/09 (2 pages) |
11 September 2008 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
11 September 2008 | Director appointed sonmi kim (2 pages) |
11 September 2008 | Director appointed patrick hofmann (2 pages) |
11 September 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
11 September 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
11 September 2008 | Director appointed sonmi kim (2 pages) |
11 September 2008 | Director appointed patrick hofmann (2 pages) |
11 September 2008 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
9 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
5 September 2008 | Incorporation (19 pages) |
5 September 2008 | Incorporation (19 pages) |