This company is commonly known as Hof (house Of Fridges) Ltd. The company was founded 9 years ago and was given the registration number 09444045. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | HOF (HOUSE OF FRIDGES) LTD |
---|---|---|
Company Number | : | 09444045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 February 2015 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 18 October 2019 | Active |
1st Floor South, 332-336 Holloway Road, London, United Kingdom, N7 6NJ | Director | 17 February 2015 | Active |
Mr Russell Daniel Herriott | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Office D, Beresford House, Town Quay, SO14 2AQ |
Nature of control | : |
|
Mr Baris Dogan | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | Suite 4, Cranbrook House, Ilford, England, IG1 4PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-06 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-02-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-11-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-04-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-02-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Gazette | Gazette filings brought up to date. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Resolution | Resolution. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.