About

Registered Number: 03854942
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Hook House Hotel, London Road, Hook, Hampshire, RG27 9EQ

 

Hook House Hotel Ltd was registered on 07 October 1999 and has its registered office in Hook in Hampshire, it has a status of "Dissolved". We do not know the number of employees at the company. The organisation has 3 directors listed as Bull, Anthony Adrian, Bull, Wendy Elizabeth, Bull, Timothy Charles Adrian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Anthony Adrian 04 November 1999 - 1
BULL, Wendy Elizabeth 04 November 1999 - 1
BULL, Timothy Charles Adrian 04 November 1999 01 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 06 November 2000
395 - Particulars of a mortgage or charge 11 December 1999
225 - Change of Accounting Reference Date 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
CERTNM - Change of name certificate 10 November 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.