About

Registered Number: 03215741
Date of Incorporation: 24/06/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 9 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Hosebay Ltd was registered on 24 June 1996 and are based in London, it's status at Companies House is "Dissolved". There are no directors listed for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ14 - N/A 30 May 2019
LIQ03 - N/A 21 August 2018
LIQ03 - N/A 21 July 2017
4.68 - Liquidator's statement of receipts and payments 15 August 2016
AD01 - Change of registered office address 07 July 2015
RESOLUTIONS - N/A 06 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2015
4.20 - N/A 06 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 04 July 2014
TM02 - Termination of appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 25 October 2013
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 14 August 2008
353 - Register of members 27 February 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
AA - Annual Accounts 15 December 2004
363a - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
AA - Annual Accounts 30 March 2004
363a - Annual Return 09 July 2003
AA - Annual Accounts 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2002
363a - Annual Return 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
AA - Annual Accounts 20 November 2001
363a - Annual Return 24 July 2001
395 - Particulars of a mortgage or charge 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 14 July 2000
287 - Change in situation or address of Registered Office 01 March 2000
AA - Annual Accounts 05 January 2000
395 - Particulars of a mortgage or charge 21 October 1999
363a - Annual Return 20 September 1999
363a - Annual Return 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
DISS40 - Notice of striking-off action discontinued 08 December 1998
GAZ1 - First notification of strike-off action in London Gazette 08 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 23 December 1997
225 - Change of Accounting Reference Date 12 December 1997
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 16 September 1996
RESOLUTIONS - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2001 Outstanding

N/A

Legal charge 19 October 1999 Fully Satisfied

N/A

Legal charge 04 October 1996 Outstanding

N/A

Legal charge 04 October 1996 Outstanding

N/A

Legal charge 04 October 1996 Outstanding

N/A

Mortgage debenture 12 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.