This company is commonly known as Hogg Laboratory Supplies Limited. The company was founded 32 years ago and was given the registration number 02720728. The firm's registered office is in LONDON. You can find them at 52 Conduit Street, Third Floor, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | HOGG LABORATORY SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02720728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 June 1992 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Conduit Street, Third Floor, London, England, W1S 2YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 23 October 2018 | Active |
61 Pereira Road, Harborne, Birmingham, B17 9JB | Secretary | 05 June 1992 | Active |
30 Dosthill Road, Two Gates, Tamworth, B77 1HY | Secretary | 09 May 2003 | Active |
Unit 13 Chestom Road, Bilston, West Midlands, WV14 0RD | Secretary | 08 February 2011 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 26 July 2016 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 05 June 1992 | Active |
3 Marigold Close, Heath Hayes, Cannock, WS11 2FP | Secretary | 06 April 2000 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 25 September 2017 | Active |
32 Barrow Close, Winyates, Redditch, B98 0NL | Director | 23 December 1997 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 30 August 2017 | Active |
61 Pereira Road, Harborne, Birmingham, B17 9JB | Director | 15 December 1993 | Active |
61 Pereira Road, Harborne, Birmingham, B17 9JB | Director | 05 June 1992 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 30 August 2017 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 05 June 1992 | Active |
Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ | Director | 20 April 2018 | Active |
18 Whitehill Road, Kidderminster, DY11 6JJ | Director | 23 December 1997 | Active |
5th Floor, 24 Old Bond Street, London, England, W1S 4AW | Corporate Director | 30 August 2017 | Active |
Gold Round Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
The Edge Of Heaven 2017 Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 24 Old Bond Street, London, England, W1S 4AW |
Nature of control | : |
|
Scientific And Chemical Supplies Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ |
Nature of control | : |
|
Mr John Randolph Turton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Unit 13 Chestom Road, West Midlands, WV14 0RD |
Nature of control | : |
|
Mr Brian Kenneth Cartland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Unit 13 Chestom Road, West Midlands, WV14 0RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-27 | Dissolution | Dissolution application strike off company. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Officers | Change corporate secretary company with change date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.