About

Registered Number: 02977383
Date of Incorporation: 11/10/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: Unit 3 Lloyds Wharf Lloyds Wharf, Mill Street, London, SE1 2BD

 

Hobbs Court Lessees Ltd was founded on 11 October 1994 with its registered office in London, it's status at Companies House is "Dissolved". There are 6 directors listed as Currell Management, Brown, Stephen Richard, Clifford, Paul Andrew Chalcot, Martin, Norman John, Taylor, Alexander, Valentine, Simon John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Richard 22 May 2000 08 December 2016 1
CLIFFORD, Paul Andrew Chalcot 28 October 1994 26 June 1996 1
MARTIN, Norman John 22 May 2000 28 June 2004 1
TAYLOR, Alexander 26 June 1996 28 October 1997 1
VALENTINE, Simon John 27 September 2004 17 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CURRELL MANAGEMENT 01 January 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 25 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 14 May 2014
AD01 - Change of registered office address 30 April 2014
AP04 - Appointment of corporate secretary 13 January 2014
AD01 - Change of registered office address 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363a - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 18 June 2004
363a - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 20 November 2002
363a - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
AA - Annual Accounts 13 June 2002
AUD - Auditor's letter of resignation 11 March 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
363a - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
AA - Annual Accounts 20 May 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 28 October 1996
288 - N/A 06 July 1996
288 - N/A 06 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 16 October 1995
288 - N/A 03 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1995
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
MEM/ARTS - N/A 08 November 1994
CERTNM - Change of name certificate 31 October 1994
287 - Change in situation or address of Registered Office 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
RESOLUTIONS - N/A 27 October 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.