Company NameHedgehogz Limited
Company StatusDissolved
Company Number07224527
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Cheryl Anne Douglas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Seacrest Avenue
Cullercoats
Tyne And Wear
NE30 3DN
Director NameMr Paul Douglas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Seacrest Avenue
Cullercoats
Tyne And Wear
NE30 3DN
Secretary NameMrs Cheryl Anne Douglas
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address88 Seacrest Avenue
Cullercoats
Tyne And Wear
NE30 3DN

Location

Registered Address88 Seacrest Avenue
Cullercoats
Tyne And Wear
NE30 3DN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Shareholders

1 at £1Cheryl Anne Douglas
50.00%
Ordinary
1 at £1Paul Douglas
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(4 pages)
20 February 2013Director's details changed for Mrs Cheryl Anne Douglas on 1 February 2012 (2 pages)
20 February 2013Director's details changed for Mrs Cheryl Anne Douglas on 1 February 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 February 2013Director's details changed for Mr Paul Douglas on 1 March 2012 (2 pages)
19 February 2013Director's details changed for Mr Paul Douglas on 1 March 2012 (2 pages)
24 July 2012Director's details changed for Mrs Cheryl Anne Douglas on 1 March 2012 (2 pages)
24 July 2012Registered office address changed from 113 Queen Alexandra Road West North Shields NE29 9AD United Kingdom on 24 July 2012 (1 page)
24 July 2012Director's details changed for Mr Paul Douglas on 1 March 2012 (2 pages)
24 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
24 July 2012Secretary's details changed for Mrs Cheryl Anne Douglas on 1 March 2012 (1 page)
24 July 2012Director's details changed for Mr Paul Douglas on 1 March 2012 (2 pages)
24 July 2012Secretary's details changed for Mrs Cheryl Anne Douglas on 1 March 2012 (1 page)
24 July 2012Director's details changed for Mrs Cheryl Anne Douglas on 1 March 2012 (2 pages)
28 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)