Company NameHogarth Davies And Lloyd Limited
Company StatusDissolved
Company Number07524079
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NameDanip Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Guy Nicholas Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton House 20-23 Holborn
London
EC1N 2JD
Director NameMr James Thompson Hogarth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Nicholas Anthony Lloyd
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHalton House 20-23 Holborn
London
EC1N 2JD

Contact

Websitehogarthdavieslloyd.com
Telephone020 74047440
Telephone regionLondon

Location

Registered AddressHalton House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Hdl Executive Search LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 January 2017Registered office address changed from C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD England to Halton House 20-23 Holborn London EC1N 2JD on 5 January 2017 (1 page)
5 January 2017Registered office address changed from C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD England to Halton House 20-23 Holborn London EC1N 2JD on 5 January 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Registered office address changed from Tower Bridge House St Katahrines Way London E1W 1AA to C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Tower Bridge House St Katahrines Way London E1W 1AA to C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD on 13 April 2016 (1 page)
13 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
12 April 2016Director's details changed for Mr Guy Nicholas Davies on 1 April 2015 (2 pages)
12 April 2016Director's details changed for Mr Guy Nicholas Davies on 1 April 2015 (2 pages)
12 April 2016Director's details changed for Mr James Thompson Hogarth on 1 April 2015 (2 pages)
12 April 2016Director's details changed for Mr James Thompson Hogarth on 1 April 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Termination of appointment of Nicholas Lloyd as a director (1 page)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Termination of appointment of Nicholas Lloyd as a director (1 page)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 April 2012Director's details changed for Mr Nicholas Anthony Lloyd on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for James Thompson Hogarth on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Guy Nicholas Davies on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mr Guy Nicholas Davies on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mr Nicholas Anthony Lloyd on 23 April 2012 (2 pages)
24 April 2012Director's details changed for James Thompson Hogarth on 23 April 2012 (2 pages)
23 February 2011Company name changed danip LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
23 February 2011Company name changed danip LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Change of name notice (2 pages)
10 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 February 2011Incorporation (34 pages)
9 February 2011Incorporation (34 pages)