Company NameHogsozzle Ltd
Company StatusDissolved
Company Number07967804
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Rushton
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Gaynesford Road
London
SE23 2UQ
Secretary NameMr Daniel Rushton
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Gaynesford Road
London
SE23 2UQ
Director NameMr Anthony Mealand
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(11 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 November 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 135 Cropley Court
Cropley Street
London
N1 7HJ

Location

Registered Address5 Gaynesford Road
London
SE23 2UQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

1 at £1Daniel Rushton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (1 page)
8 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
26 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
25 October 2018Micro company accounts made up to 1 January 2018 (2 pages)
15 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
24 October 2017Micro company accounts made up to 1 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 1 January 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 March 2017Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages)
12 March 2017Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages)
12 March 2017Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page)
12 March 2017Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages)
12 March 2017Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page)
12 March 2017Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page)
12 March 2017Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page)
12 March 2017Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages)
26 September 2016Micro company accounts made up to 1 January 2016 (2 pages)
26 September 2016Micro company accounts made up to 1 January 2016 (2 pages)
29 June 2016Registered office address changed from , 44 Lawrie Park Road, London, SE266DN to 5 Gaynesford Road London SE23 2UQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from , 44 Lawrie Park Road, London, SE266DN to 5 Gaynesford Road London SE23 2UQ on 29 June 2016 (1 page)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
29 September 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
25 March 2015Director's details changed for Mr Daniel Rushton on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Director's details changed for Mr Daniel Rushton on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Secretary's details changed for Mr Daniel Rushton on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Mr Daniel Rushton on 25 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 1 January 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 1 January 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 1 January 2014 (8 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
25 March 2014Registered office address changed from Greenfields School Road Bagnall Stoke on Trent Staffordshire ST9 9JP England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from , Greenfields School Road, Bagnall, Stoke on Trent, Staffordshire, ST9 9JP, England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from , Greenfields School Road, Bagnall, Stoke on Trent, Staffordshire, ST9 9JP, England on 25 March 2014 (1 page)
12 December 2013Registered office address changed from , 139 Heron Drive, Nottingham, Nottinghamshire, NG7 2DG, England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 139 Heron Drive Nottingham Nottinghamshire NG7 2DG England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from , 139 Heron Drive, Nottingham, Nottinghamshire, NG7 2DG, England on 12 December 2013 (1 page)
29 September 2013Total exemption small company accounts made up to 1 January 2013 (3 pages)
29 September 2013Total exemption small company accounts made up to 1 January 2013 (3 pages)
29 September 2013Total exemption small company accounts made up to 1 January 2013 (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 February 2013Previous accounting period shortened from 28 February 2013 to 1 January 2013 (1 page)
25 February 2013Previous accounting period shortened from 28 February 2013 to 1 January 2013 (1 page)
25 February 2013Previous accounting period shortened from 28 February 2013 to 1 January 2013 (1 page)
20 February 2013Appointment of Mr Anthony Mealand as a director (2 pages)
20 February 2013Appointment of Mr Anthony Mealand as a director (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)