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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 1999 | Outstanding |
N/A |