Company NameHocus Products Limited
Company StatusDissolved
Company Number07916604
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Toby Hamish Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F & G Leeside Road
London
N17 0QJ
Director NameMr Peter Samuel Hoare
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalehurst Marlow Road
Bourne End
Buckinghamshire
SL8 5NL
Director NameMr Timothy Peter Hoare
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2017)
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressDalehurst Marlow Road
Bourne End
Buckinghamshire
SL8 5NL

Contact

Websitehocusproducts.com

Location

Registered AddressUnit F & G
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

70 at £1Peter Samuel Hoare
70.00%
Ordinary
30 at £1Timothy Peter Hoare
30.00%
Ordinary

Financials

Year2014
Net Worth-£24,612
Current Liabilities£194,932

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 January

Charges

21 December 2012Delivered on: 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Termination of appointment of Peter Samuel Hoare as a director on 1 August 2020 (1 page)
16 October 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
16 October 2020Application to strike the company off the register (1 page)
18 November 2019Micro company accounts made up to 31 January 2019 (7 pages)
16 October 2019Satisfaction of charge 1 in full (1 page)
6 August 2019Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Unit F & G Leeside Road London N17 0QJ on 6 August 2019 (1 page)
2 July 2019Micro company accounts made up to 29 January 2018 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
29 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
17 July 2017Registered office address changed from Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England to 35 Ballards Lane London N3 1XW on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England to 35 Ballards Lane London N3 1XW on 17 July 2017 (1 page)
20 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Registered office address changed from Dalehurst Marlow Road Bourne End Buckinghamshire SL8 5NL to Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Dalehurst Marlow Road Bourne End Buckinghamshire SL8 5NL to Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 February 2017Termination of appointment of Timothy Peter Hoare as a director on 24 February 2017 (1 page)
28 February 2017Appointment of Mr Toby Newman as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Timothy Peter Hoare as a director on 24 February 2017 (1 page)
28 February 2017Appointment of Mr Toby Newman as a director on 24 February 2017 (2 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
31 July 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
31 July 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 January 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
8 January 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
8 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 November 2012Appointment of Mr Timothy Peter Hoare as a director (2 pages)
21 November 2012Appointment of Mr Timothy Peter Hoare as a director (2 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)