HOOPER AND BARNES LIMITED

306 Nash House The Collective 306 Nash House The Collective, London, NW10 6DG, England
StatusDISSOLVED
Company No.10582685
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 11 days

SUMMARY

HOOPER AND BARNES LIMITED is an dissolved private limited company with number 10582685. It was incorporated 7 years, 4 months, 19 days ago, on 25 January 2017 and it was dissolved 4 years, 11 months, 11 days ago, on 02 July 2019. The company address is 306 Nash House The Collective 306 Nash House The Collective, London, NW10 6DG, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2019

Action Date: 17 Feb 2019

Category: Address

Type: AD01

Old address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

Change date: 2019-02-17

New address: 306 Nash House the Collective Old Oak Lane London NW10 6DG

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Elizabeth Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Elizabeth Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-17

Psc name: Mrs Elizabeth Morgan

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mrs Elizabeth Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: 178C Slade Road Birmingham West Midlands B23 7RJ England

New address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manguben Kinri

Cessation date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manguben Kinri

Termination date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-03

Psc name: Elizabeth Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mrs Elizabeth Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-02

Psc name: Naomi Oprah Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manguben Kinri

Notification date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

New address: 178C Slade Road Birmingham West Midlands B23 7RJ

Old address: 12 Tortington House Friary Estate London SE15 1RZ England

Change date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Oprah Robinson

Termination date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Ms Manguben Kinri

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENMEAD LIMITED

UNIT 17 WEALDEN PLACE,SEVENOAKS,TN13 3QQ

Number:06135859
Status:ACTIVE
Category:Private Limited Company

CAMPBELL & CO ACCOUNTANTS LTD

OFFICE 8 PHOENIX HOUSE,CANNOCK,WS11 7GA

Number:08617948
Status:ACTIVE
Category:Private Limited Company

COMPLETE DECORUM LIMITED

211 AMBLESIDE DRIVE,ESSEX,SS1 2UE

Number:04220921
Status:ACTIVE
Category:Private Limited Company

NETWORK REGISTRATION SERVICES LIMITED

NEVILLE HOUSE,HALESOWEN,B62 8HD

Number:10735841
Status:ACTIVE
Category:Private Limited Company

POSITIVE PROPERTY SOLUTIONS 4U LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11614999
Status:ACTIVE
Category:Private Limited Company

SAKAE LTD

117 BUCCLEUCH STREET,EDINBURGH,EH8 9NG

Number:SC606777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source