Company NameHokie Joint Limited
Company StatusDissolved
Company Number06973878
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameStephen Percy Cutmore
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address44 Trottersfield
Braintree
Essex
CM7 3NW
Director NameFerguson Kennedy Fulton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThistledown Newnham Close
Braintree
Essex
CM7 2PR
Secretary NameFerguson Kennedy Fulton
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThistledown Newnham Close
Braintree
Essex
CM7 2PR
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Ferguson Kennedy Fulton
20.00%
Ordinary A
1 at £1G. King
20.00%
Ordinary D
1 at £1J. Burgess
20.00%
Ordinary E
1 at £1J. Fisk
20.00%
Ordinary C
1 at £1S. Cutmore
20.00%
Ordinary B

Financials

Year2014
Net Worth£5,399
Cash£11,385
Current Liabilities£13,794

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 5
(7 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 5
(7 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 August 2010Director's details changed for Ferguson Kennedy Fulton on 27 July 2010 (2 pages)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Stephen Percy Cutmore on 27 July 2010 (2 pages)
17 August 2010Director's details changed for Ferguson Kennedy Fulton on 27 July 2010 (2 pages)
17 August 2010Director's details changed for Stephen Percy Cutmore on 27 July 2010 (2 pages)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
24 August 2009Ad 27/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from manor place albert road braintree essex CM7 3JE (1 page)
24 August 2009Director and secretary appointed ferguson kennedy fulton (2 pages)
24 August 2009Director and secretary appointed ferguson kennedy fulton (2 pages)
24 August 2009Registered office changed on 24/08/2009 from manor place albert road braintree essex CM7 3JE (1 page)
24 August 2009Director appointed stephen percy cutmore (2 pages)
24 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 August 2009Ad 27/07/09 gbp si 3@1=3 gbp ic 2/5 (2 pages)
24 August 2009Ad 27/07/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
24 August 2009Director appointed stephen percy cutmore (2 pages)
29 July 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
29 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
29 July 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
29 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
29 July 2009Appointment Terminated Director ela shah. (1 page)
29 July 2009Appointment terminated director ela shah. (1 page)
27 July 2009Incorporation (16 pages)
27 July 2009Incorporation (16 pages)