Dissolved
Dissolved 2015-12-15
Company Information for HOAX HOSPITALITY LIMITED
LONDON, NW11,
|
Company Registration Number
08603385
Private Limited Company
Dissolved Dissolved 2015-12-15 |
Company Name | |
---|---|
HOAX HOSPITALITY LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 08603385 | |
---|---|---|
Date formed | 2013-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-12-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-02 17:51:17 |
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 |
---|---|---|
PAUL ARTHUR CALLINGHAM |
||
STEPHEN JOHN CARTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SBH CLIFFDEN LTD | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
SBH STYLES LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
STARBOARD DINING LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | In Administration/Administrative Receiver | |
SBH DERBY HOLDING LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
SBH DERBY LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
CREATEFUTURE TWO LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
SBH WINDERMERE LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
SBH RAMSGATE LIMITED | Director | 2016-12-01 | CURRENT | 2016-10-11 | Active | |
SBH TAMWORTH LIMITED | Director | 2016-12-01 | CURRENT | 2016-09-30 | Active | |
SBH PARK HOLDING LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
SBH PARK LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
SBH PROPERTY GATWICK LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
SBH PROPERTY PLYMOUTH LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH PROPERTY BIRMINGHAM LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH PROPERTY CITY OF SHEFF LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH PROPERTY LEICESTER LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH CITY OF SHEFF LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
SBH GATWICK LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
SBH LEICESTER LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
SBH BIRMINGHAM LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
SBH PLYMOUTH LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
GREENOCK HOTELS LIMITED | Director | 2015-03-10 | CURRENT | 1999-02-11 | Active | |
SBH LEEDS LIMITED | Director | 2015-02-17 | CURRENT | 2010-10-28 | Active | |
SBH BLACKPOOL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
ROSELODGE MANAGEMENT LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-07 | Active | |
SBH HOSPITALITY LTD | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
HOAX HOSTELS LTD | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2016-03-03 | |
STALAGMITE LIMITED | Director | 2007-10-26 | CURRENT | 2005-09-12 | Active | |
INFOCITE LIMITED | Director | 2004-01-19 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
STARBOARD RESIDENTIAL LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Dissolved 2016-04-14 | |
STARBOARD HOTELS LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Active | |
CREATEFUTURE LIMITED | Director | 2001-07-06 | CURRENT | 2001-06-26 | Active | |
ROSEBORNE HOLDINGS LIMITED | Director | 2000-06-05 | CURRENT | 2000-06-05 | Dissolved 2016-04-06 | |
RLG MANAGEMENT LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-05 | Active | |
AYP PROPERTIES LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Liquidation | |
TRACEMOUNT PROPERTIES LIMITED | Director | 1992-05-22 | CURRENT | 1987-11-20 | Active | |
YPA PROPERTIES LIMITED | Director | 1992-03-22 | CURRENT | 1989-03-22 | Liquidation | |
N17 DEVELOPMENTS LIMITED | Director | 2017-05-25 | CURRENT | 2001-07-18 | Active | |
AJS TRADING LIMITED | Director | 2015-08-25 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
RETIREMENT MOVE LIMITED | Director | 2014-04-01 | CURRENT | 2004-11-03 | Active | |
STARBOARD RESIDENTIAL LIMITED | Director | 2008-11-26 | CURRENT | 2003-05-12 | Dissolved 2016-04-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/07/15 FULL LIST | |
AR01 | 09/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM WEMBLEY POINT 17TH FLOOR 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
RP04 | SECOND FILING WITH MUD 09/07/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086033850001 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN CARTER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/09/13 STATEMENT OF CAPITAL GBP 10 | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/03/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TOPLAND JUPITER LIMITED |
|
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 HOAX HOSPITALITY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOAX HOSPITALITY LIMITED 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. |