HOSMER LIMITED
Overview
Company Name | HOSMER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04217026 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOSMER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOSMER LIMITED located?
Registered Office Address | Second Floor, De Burgh House Market Road SS12 0FD Wickford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOSMER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HOSMER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Kingsley Secretaries Limited as a secretary on Feb 13, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Mr Ben Wilkins as a director on Feb 13, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Versos Secretaries Limited as a secretary on Feb 13, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Peter Hazzard as a director on Feb 13, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Versos Secretaries Limited as a secretary on Sep 12, 2016 | 2 pages | AP04 | ||||||||||
Appointment of Mr Richard Peter Hazzard as a director on Sep 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Gordon Kean as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Premium Secretaries Limited as a secretary on Sep 12, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Fourth Floor, 20 Margaret Street London W1W 8RS on Sep 13, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Jamie Gordon Kean as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan David Parker as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of HOSMER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor, De Burgh House England |
| 103863840002 | ||||||||||||||
WILKINS, Ben | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | Director | 189942080002 | ||||||||||||
PREMIUM SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 51649990008 | ||||||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||||
VERSOS SECRETARIES LIMITED | Secretary | 20 Margaret Street W1W 8RS London Fourth Floor United Kingdom |
| 173234940001 | ||||||||||||||
HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | England | British | Company Director | 57852850001 | ||||||||||||
HAZZARD, Richard Peter | Director | Margaret Street W1W 8RS London Fourth Floor, 20 England | England | British | Senior Manager | 164139400002 | ||||||||||||
KEAN, Jamie Gordon | Director | Margaret Street W1W 8RS London Fourth Floor, 20 England | Isle Of Man | British | Manager | 183327630001 | ||||||||||||
LANE, Thomas | Director | 2 Circus Street SE10 8SG London | United Kingdom | British | Company Director | 190933810001 | ||||||||||||
PARKER, Jonathan David | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Isle Of Man | British | Manager | 162091720001 | ||||||||||||
PARKER, Jonathan David | Director | 14 Summerhill IM2 4PG Douglas Isle Of Man | British | Manager | 86393030001 | |||||||||||||
SAFA, Bijan Akhavan | Director | 23 Links Drive Elstree WD6 3PP Borehamwood Hertfordshire | British | Manager | 34457160002 | |||||||||||||
STEINHART, Joel Alexander | Director | 59 Grove Avenue N10 2AL London | British | Company Director | 70854290002 | |||||||||||||
VAN DEN BERG, Christina Cornelia | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Mauritius | South African | Consultant | 139789450003 | ||||||||||||
BARLETTA INC | Director | Atlantic Chambers Romasco Harbour House Road Town Tortola Bvi | 85475190001 | |||||||||||||||
BLUEWALL LIMITED | Director | 1st Floor 48 Conduit Street W1S 2YR London | 72640710001 | |||||||||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||||||
MOLLYLAND INC | Director | PO BOX 146 FOREIGN Road Town Trident Chambers Tortola Bvi |
| 75047600002 |
Who are the persons with significant control of HOSMER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexandr Kolesnikov | Apr 06, 2016 | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | No |
Nationality: Czech Country of Residence: Czech Republic | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0