About

Registered Number: 06266836
Date of Incorporation: 01/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2014 (10 years and 3 months ago)
Registered Address: NR1 1NE, 90 90 St Faiths Lane, Norwich, Norfolk,

 

Hooloovoohair Ltd was founded on 01 June 2007, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEORGE, Simone Therese 30 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Simon 01 June 2007 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 September 2014
F10.2 - N/A 03 January 2014
RESOLUTIONS - N/A 26 November 2013
4.20 - N/A 26 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2013
AD01 - Change of registered office address 13 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 26 January 2012
MG01 - Particulars of a mortgage or charge 06 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.