Active - Proposal to Strike off
Company Information for HOOBA LTD
16 Kings Close, London, NW4 2JT,
|
Company Registration Number
06006528
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOOBA LTD | |
Legal Registered Office | |
16 Kings Close London NW4 2JT Other companies in N16 | |
Company Number | 06006528 | |
---|---|---|
Company ID Number | 06006528 | |
Date formed | 2006-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-06-30 | |
Account next due | 2022-09-26 | |
Latest return | 2022-05-01 | |
Return next due | 2023-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-04-01 02:59:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE GROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MINDY GROSS |
Company Secretary | ||
JACOB GROSS |
Director | ||
JACOB GROSS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALIL LTD | Director | 2013-06-01 | CURRENT | 2013-05-02 | Dissolved 2015-01-13 | |
TELSTONE LTD | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 25/01/23 FROM 12 Craven Walk London N16 6BT | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE MALCOLM GOLDIN | ||
DIRECTOR APPOINTED MR MAURICE MALCOLM GOLDIN | ||
AP01 | DIRECTOR APPOINTED MR MAURICE MALCOLM GOLDIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE MALCOLM GOLDIN | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060065280004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060065280005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060065280005 | |
APPOINTMENT TERMINATED, DIRECTOR JACOB GROSS | ||
CESSATION OF JACOB GROSS AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF JACOB GROSS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB GROSS | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GROSS | |
AA01 | Current accounting period shortened from 26/06/21 TO 25/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/06/21 TO 26/06/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 28/06/20 TO 27/06/20 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB GROSS | |
PSC07 | CESSATION OF MAURICE GROSS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JACOB GROSS | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060065280005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060065280004 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MINDY GROSS | |
AR01 | 01/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM TRIANGLE 243 NORTH CIRCULAR ROAD LONDON N13 5JF | |
AP01 | DIRECTOR APPOINTED MR MAURICE GROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB GROSS | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACOB GROSS | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GROSS / 22/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 65-67 STAMFORD HILL LONDON N16 5TJ | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | ALDERMORE BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | GRAF MORTGAGE CORPORATION LIMITED | |
LEGAL MORTGAGE | Satisfied | GRAF MORTGAGE CORPORATION LIMITED | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC |
Creditors Due After One Year | 2013-06-30 | £ 622,806 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 132,806 |
Creditors Due Within One Year | 2013-06-30 | £ 360,584 |
Creditors Due Within One Year | 2012-06-30 | £ 17,011 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOOBA LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Debtors | 2012-06-30 | £ 4,157 |
Secured Debts | 2013-06-30 | £ 632,656 |
Secured Debts | 2012-06-30 | £ 132,806 |
Shareholder Funds | 2012-06-30 | £ 3,554 |
Tangible Fixed Assets | 2013-06-30 | £ 962,685 |
Tangible Fixed Assets | 2012-06-30 | £ 149,214 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HOOBA LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |