Company NameHagon Limited
Company StatusDissolved
Company Number07112532
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 3 months ago)
Dissolution Date4 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Alexander John Hagon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85
Honeywell Road
London
SW11 6ED
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Location

Registered AddressPeael Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

500 at £1Alexander John Hagon
50.00%
Ordinary
500 at £1Kenza Worrall
50.00%
Ordinary

Financials

Year2014
Net Worth£450,930
Cash£540,090
Current Liabilities£89,226

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 November 2014Return of final meeting in a members' voluntary winding up (8 pages)
4 November 2014Return of final meeting in a members' voluntary winding up (8 pages)
31 January 2014Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB on 31 January 2014 (3 pages)
31 January 2014Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB on 31 January 2014 (3 pages)
29 January 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Declaration of solvency (4 pages)
29 January 2014Declaration of solvency (4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Director's details changed for Alexander John Hagon on 30 March 2011 (3 pages)
20 February 2012Director's details changed for Alexander John Hagon on 30 March 2011 (3 pages)
20 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Company name changed key edit LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-06
(2 pages)
11 March 2011Company name changed key edit LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-06
(2 pages)
11 March 2011Change of name notice (2 pages)
11 March 2011Change of name notice (2 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
26 January 2011Company name changed 360 supervision LIMITED\certificate issued on 26/01/11
  • CONNOT ‐
(3 pages)
26 January 2011Company name changed 360 supervision LIMITED\certificate issued on 26/01/11
  • CONNOT ‐
(3 pages)
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(1 page)
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(1 page)
8 April 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,000
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,000
(4 pages)
9 February 2010Appointment of Alexander John Hagon as a director (3 pages)
9 February 2010Appointment of Alexander John Hagon as a director (3 pages)
2 February 2010Termination of appointment of Andrew Davis as a director (2 pages)
2 February 2010Termination of appointment of Andrew Davis as a director (2 pages)
22 January 2010Company name changed 360 super vision LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
(2 pages)
22 January 2010Company name changed 360 super vision LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Change of name notice (2 pages)
24 December 2009Incorporation (43 pages)
24 December 2009Incorporation (43 pages)