This company is commonly known as Hobbs Headco Limited. The company was founded 21 years ago and was given the registration number 04613368. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | HOBBS HEADCO LIMITED |
---|---|---|
Company Number | : | 04613368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2002 |
End of financial year | : | 27 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Kimber Road, London, United Kingdom, SW18 4NX | Director | 28 May 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 02 January 2019 | Active |
13, Sycamore Way, Chelmsford, CM2 9LZ | Secretary | 05 May 2006 | Active |
Copt Hall, Little Wigborough, Colchester, CO5 7RD | Secretary | 01 August 2008 | Active |
10 Old Bailey, London, London, EC4M 7NG | Secretary | 10 December 2002 | Active |
72, Welbeck Street, London, W1G 0AY | Secretary | 22 October 2010 | Active |
Newbridge House, Kelston Road, Bath, BA1 3QH | Secretary | 20 December 2002 | Active |
Red Gables, 24 Rossett Green Lane, Harrogate, HG2 9LH | Director | 17 February 2003 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 05 May 2006 | Active |
Copt Hall, Little Wigborough, Colchester, CO5 7RD | Director | 02 January 2008 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 06 April 2018 | Active |
10 Old Bailey, London, EC4M 7NG | Director | 10 December 2002 | Active |
Flat 4 9 Hogarth Road, London, SW5 0QH | Director | 20 December 2002 | Active |
55, Kimber Road, London, United Kingdom, SW18 4NX | Director | 01 December 2019 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 22 October 2010 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 12 December 2014 | Active |
Newbridge House, Kelston Road, Bath, BA1 3QH | Director | 20 December 2002 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 23 December 2002 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 20 December 2002 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 30 November 2016 | Active |
24 Stradella Road, London, SE24 9HA | Director | 01 December 2003 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 02 October 2013 | Active |
72, Welbeck Street, London, W1G 0AY | Director | 31 January 2011 | Active |
Hobbs Holdings No.3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Hobbs Holdings No. 4 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-23 | Dissolution | Dissolution application strike off company. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Change account reference date company current extended. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.