This company is commonly known as Hochanda Limited. The company was founded 9 years ago and was given the registration number 09534899. The firm's registered office is in PETERBOROUGH. You can find them at Nene House Nene Valley Business Park, Oundle, Peterborough, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | HOCHANDA LIMITED |
---|---|---|
Company Number | : | 09534899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nene House Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pond Cottage, Beamond End, Amersham, United Kingdom, HP7 0QT | Director | 11 December 2015 | Active |
Willow Bank, 7 Mill Lane, Cotterstock, Peterborough, United Kingdom, PE8 5HH | Director | 11 December 2015 | Active |
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN | Director | 02 July 2018 | Active |
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN | Director | 11 February 2019 | Active |
Perryfield House, Udimore, Rye, United Kingdom, TN31 6AY | Director | 01 April 2016 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Director | 10 April 2015 | Active |
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN | Director | 02 July 2018 | Active |
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN | Director | 02 July 2018 | Active |
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN | Director | 02 July 2018 | Active |
Mr Jamie Brian Morris Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Thavies Inn House, London, United Kingdom, EC1N 2HA |
Nature of control | : |
|
Valerie Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pond Cottage, Beamond End, Amersham, United Kingdom, HP7 0QT |
Nature of control | : |
|
Paul Charles Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Willow Bank, 7 Mill Lane, Peterborough, United Kingdom, PE8 5HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-19 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Capital | Capital allotment shares. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Capital | Capital allotment shares. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.