Company NameGeoff Hogan Ltd
Company StatusDissolved
Company Number05155214
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Geoffrey Hogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence Address35 Fortis Green Road
London
N10 3HP
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameMd Accountants Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£760
Current Liabilities£1,278

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
20 July 2017Notification of Geoffrey Hogan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
20 July 2017Notification of Geoffrey Hogan as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Termination of appointment of Md Accountants Limited as a secretary (1 page)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Md Accountants Limited as a secretary (1 page)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
24 June 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
24 June 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
24 June 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Md Accountants Limited on 16 June 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Geoffrey Hogan on 16 June 2010 (2 pages)
7 July 2010Secretary's details changed for Md Accountants Limited on 16 June 2010 (2 pages)
7 July 2010Director's details changed for Geoffrey Hogan on 16 June 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Return made up to 16/06/09; full list of members (5 pages)
30 July 2009Return made up to 16/06/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 16/06/08; no change of members (6 pages)
21 July 2008Return made up to 16/06/08; no change of members (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 June 2007Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/06/07
(6 pages)
28 June 2007Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/06/07
(6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
11 July 2006Return made up to 16/06/06; full list of members (6 pages)
11 July 2006Return made up to 16/06/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2005Return made up to 16/06/05; full list of members (6 pages)
29 June 2005Return made up to 16/06/05; full list of members (6 pages)
16 June 2004New director appointed (1 page)
16 June 2004Incorporation (13 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Incorporation (13 pages)