About

Registered Number: 09964989
Date of Incorporation: 22/01/2016 (8 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 13-14 Hurstpierpoint Road, Wineham, Henfield, BN5 9BJ,

 

Da Hoyles Ltd was registered on 22 January 2016 and are based in Henfield. We don't know the number of employees at this organisation. Masood, Ahmad, Hoyle, David, Edwards, Sean, Hoyle, David, Murphy, James Kevin, Naylor, John Anthony are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASOOD, Ahmad 24 August 2017 - 1
EDWARDS, Sean 23 February 2017 10 August 2017 1
HOYLE, David 22 January 2016 30 July 2016 1
MURPHY, James Kevin 30 July 2016 23 February 2017 1
NAYLOR, John Anthony 10 August 2017 24 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HOYLE, David 22 January 2016 30 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CH01 - Change of particulars for director 06 October 2017
AD01 - Change of registered office address 06 October 2017
AD01 - Change of registered office address 03 October 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AD01 - Change of registered office address 24 August 2017
PSC07 - N/A 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AD01 - Change of registered office address 10 August 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AD01 - Change of registered office address 10 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 30 July 2016
TM02 - Termination of appointment of secretary 30 July 2016
AD01 - Change of registered office address 30 March 2016
AD01 - Change of registered office address 30 March 2016
NEWINC - New incorporation documents 22 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.