Company NameHOAC Limited
Company StatusDissolved
Company Number09311618
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NamesInvestuk (Middle East) Limited and AS1A Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hui Cao
Date of BirthMarch 1989 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed10 March 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr Andrew Moray Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr Rupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Secretary NameMr William James Ritchie
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr Asai Ta
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND

Contact

Websitewww.investuk.com
Email address[email protected]
Telephone020 76292522
Telephone regionLondon

Location

Registered Address3 Claridge House
32 Davies Street
Mayfair
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Voluntary strike-off action has been suspended (1 page)
16 April 2021Application to strike the company off the register (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 March 2018Notification of Hui Cao as a person with significant control on 5 July 2017 (2 pages)
29 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
28 March 2018Cessation of Asai Ta as a person with significant control on 5 July 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Termination of appointment of Asai Ta as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Asai Ta as a director on 5 July 2017 (1 page)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
10 March 2017Appointment of Mr Hui Cao as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Rupert Edinmore Gather as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Mr Asai Ta as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Rupert Edinmore Gather as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Mr Asai Ta as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Hui Cao as a director on 10 March 2017 (2 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
5 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
25 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
25 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)