HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED
Overview
Company Name | HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05421221 |
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 HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HOGARTH COXEN TRADING DEVELOPMENTS LIMITED | May 10, 2005 | May 10, 2005 |
HOGARTH COXEN INVESTMENT DEVELOPMENTS LIMITED | Apr 11, 2005 | Apr 11, 2005 |
What are the latest accounts for HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Edward William Mole on Apr 28, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from 7 Swallow Street London W1B 4DE on Apr 09, 2014 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 13, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Edward William Mole as a director on Jan 15, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dean Matthew Brown as a director on Jan 15, 2014 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 05, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Who are the officers of HOGGARTH COXEN TRADING DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | Accountant | 127032680004 | ||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
BRIERLEY, Christopher David | Director | 30 Bowater Place Blackheath SE3 8ST London | England | British | Banking Consultant | 98856400001 | ||||
BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Development Manager | 123282910002 | ||||
CROWTHER, Mark | Director | Randwick House 5 Bridge Street NN14 3ET Brigstock Northamptonshire | British | Director | 104967480001 | |||||
DODWELL, John Christopher | Director | 1 Stable House Hope Wharf St Mary Church Street Rotherhithe SE16 4JX London | United Kingdom | British | Company Director | 95741610002 | ||||
JENNINGS, Andrew | Director | Wasp Cottage 32 High Street LN1 2JP Newton On Trent Lincolnshire | British | Director | 105181510001 | |||||
MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||
MCKEEVER, Stephen Michael | Director | 11 Springfield Lane KT13 8AW Weybridge Surrey | Irish | Chartered Surveyor | 79827580001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
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