This company is commonly known as Hoops. The company was founded 35 years ago and was given the registration number 02339397. The firm's registered office is in BERKSHIRE. You can find them at 3d Dundee Road, Slough, Berkshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HOOPS |
---|---|---|
Company Number | : | 02339397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3d Dundee Road, Slough, Berkshire, SL1 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 09 August 2016 | Active |
46 Bathurst Mews, London, W2 2SB | Secretary | - | Active |
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN | Secretary | 29 June 1992 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Secretary | 03 March 2006 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Secretary | 06 July 2012 | Active |
The Old Vicarage, Church Road Burley, Oakham, LE15 7SU | Director | 29 January 1999 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 15 December 2014 | Active |
50 Stamford Road, Oakham, LE15 6JA | Director | 16 October 1992 | Active |
Huntsman's Cottage, Church Road, Cookham, SL6 9PG | Director | 08 February 2000 | Active |
Huntsman's Cottage, Church Road, Cookham, SL6 9PG | Director | - | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 23 October 2006 | Active |
Orchard House, The Street, Mortimer, RG7 3RD | Director | 08 January 2004 | Active |
Meadow View 5 Bentley Park, Burnham, Slough, SL1 8EA | Director | - | Active |
2 Beechwood Drive, Maidenhead, SL6 4NE | Director | - | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 29 June 1992 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 09 August 2016 | Active |
The Grove, Castle Acre, Kings Lynn, PE32 2BO | Director | 03 March 1989 | Active |
24 Abbey Road, Bourne End, SL8 5NZ | Director | 06 March 1996 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 03 March 2006 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 15 December 2014 | Active |
16 Hamilton Drive, Ascot, SL5 9PP | Director | 19 September 2005 | Active |
29 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | - | Active |
Choseley House The Street, North Warnborough, Basingstoke, RG25 1BD | Director | - | Active |
92 Osborne Road, Windsor, SL4 3EN | Director | 30 September 1991 | Active |
Wildacres The Causeway, Hibbert Road, Bray, SL6 1UT | Director | 06 January 2000 | Active |
Lavendellaar 1, Veghel, The Netherlands, | Director | 16 March 2004 | Active |
Cobbett House, 20 High Pine Close, Weybridge, KT13 9EA | Director | 09 February 2001 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 06 July 2012 | Active |
Hoops 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3d, Dundee Road, Slough, United Kingdom, SL1 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-08 | Dissolution | Dissolution application strike off company. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2017-12-29 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Resolution | Resolution. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.