About

Registered Number: 03800200
Date of Incorporation: 02/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 5 months ago)
Registered Address: 223 Longley Road, Tooting London, SW17 9LG

 

Hosana Sportswear Ltd was registered on 02 July 1999 and has its registered office in the United Kingdom, it's status at Companies House is "Dissolved". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUNDES, Anthony 01 July 2008 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
LEE, Charles Leonard 18 October 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH03 - Change of particulars for secretary 10 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 December 2009
363s - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 September 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 31 July 2000
225 - Change of Accounting Reference Date 07 June 2000
395 - Particulars of a mortgage or charge 17 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
123 - Notice of increase in nominal capital 14 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
CERTNM - Change of name certificate 20 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.