London
N17 0QJ
Director Name | Mr Peter Samuel Hoare |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalehurst Marlow Road Bourne End Buckinghamshire SL8 5NL |
Director Name | Mr Timothy Peter Hoare |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2017) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | Dalehurst Marlow Road Bourne End Buckinghamshire SL8 5NL |
Website | hocusproducts.com |
---|
Registered Address | Unit F & G Leeside Road London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
70 at £1 | Peter Samuel Hoare 70.00% Ordinary |
---|---|
30 at £1 | Timothy Peter Hoare 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,612 |
Current Liabilities | £194,932 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 January |
21 December 2012 | Delivered 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 |
---|
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Termination of appointment of Peter Samuel Hoare as a director on 1 August 2020 (1 page) |
16 October 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
16 October 2020 | Application to strike the company off the register (1 page) |
18 November 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
6 August 2019 | Registered 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 2019 | Micro company accounts made up to 29 January 2018 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
29 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
17 July 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
20 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 February 2017 | Termination of appointment of Timothy Peter Hoare as a director on 24 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Toby Newman as a director on 24 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Timothy Peter Hoare as a director on 24 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Toby Newman as a director on 24 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
31 July 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
31 July 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
8 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 November 2012 | Appointment of Mr Timothy Peter Hoare as a director (2 pages) |
21 November 2012 | Appointment of Mr Timothy Peter Hoare as a director (2 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|