About

Registered Number: 05402693
Date of Incorporation: 23/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: Hoskin Industrial Estate, Dumballs Road, Cardiff, CF10 5FE

 

Based in Cardiff, Thomas Hosking Ltd was registered on 23 March 2005, it's status in the Companies House registry is set to "Dissolved". Hosking, David George, Hosking, Paul, Hosking, Brian William are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKING, David George 23 March 2005 - 1
HOSKING, Paul 19 April 2014 - 1
HOSKING, Brian William 23 March 2005 19 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
MR04 - N/A 16 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
395 - Particulars of a mortgage or charge 16 November 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.