About

Registered Number: 03612418
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Unit 13, 2 Artichoke Hill, London, E1W 2DE

 

Having been setup in 1998, Elaine Hooley Design Ltd has its registered office in London. The companies directors are listed as Hooley, Elaine Ruth, Hooley, Arthur Sidney. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOLEY, Elaine Ruth 10 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HOOLEY, Arthur Sidney 10 August 1998 06 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 12 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 August 2019
AA01 - Change of accounting reference date 24 June 2019
CS01 - N/A 13 August 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 25 August 2004
363s - Annual Return 11 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
AA - Annual Accounts 08 July 2003
395 - Particulars of a mortgage or charge 01 February 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 28 January 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 13 June 2000
363a - Annual Return 01 September 1999
225 - Change of Accounting Reference Date 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 November 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 September 2012 Outstanding

N/A

Rent deposit deed 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.