About

Registered Number: 07391770
Date of Incorporation: 29/09/2010 (13 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX

 

Hoc (UK) Ltd was registered on 29 September 2010, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed as O'connor, Hugh, O'connor, Hugh, O'connor, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Hugh 29 September 2010 16 March 2011 1
O'CONNOR, James 29 September 2010 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Hugh 29 September 2010 13 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2017
AM22 - N/A 21 June 2017
2.24B - N/A 23 January 2017
2.26B - N/A 08 September 2016
2.26B - N/A 05 September 2016
2.23B - N/A 26 August 2016
2.17B - N/A 04 August 2016
CH01 - Change of particulars for director 25 July 2016
AD01 - Change of registered office address 06 July 2016
2.12B - N/A 30 June 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 23 May 2016
TM02 - Termination of appointment of secretary 22 May 2016
TM01 - Termination of appointment of director 22 May 2016
AR01 - Annual Return 09 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 August 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
MR04 - N/A 04 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 September 2013
MR01 - N/A 15 June 2013
AD01 - Change of registered office address 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 21 December 2011
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 07 October 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
CH01 - Change of particulars for director 15 March 2011
NEWINC - New incorporation documents 29 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.