Background WavePink WaveYellow Wave

HOOPS 2 LIMITED (07848385)

HOOPS 2 LIMITED (07848385) is a dissolved UK company. incorporated on 15 November 2011. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HOOPS 2 LIMITED has been registered for 14 years. Current directors include PARTON, Andrew Richard.

Company Number
07848385
Status
dissolved
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
3d Dundee Road, Slough, SL1 4LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARTON, Andrew Richard
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOPS 2 LIMITED

HOOPS 2 LIMITED is an dissolved company incorporated on 15 November 2011 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HOOPS 2 LIMITED was registered 14 years ago.(SIC: 70100, 74990)

Status

dissolved

Active since 14 years ago

Company No

07848385

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 12 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HOOPS 2
From: 15 November 2011To: 30 November 2011
Contact
Address

3d Dundee Road Slough, SL1 4LG,

Timeline

16 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Capital Update
Dec 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Capital Update
Nov 17
Director Left
Dec 17
Director Left
Aug 19
Director Left
Mar 20
Director Left
Jul 21
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PARTON, Andrew Richard

Active
Dundee Road, SloughSL1 4LG
Born January 1968
Director
Appointed 09 Aug 2016

JORDAN, Margaret Alison

Resigned
Dundee Road, SloughSL1 4LG
Secretary
Appointed 15 Nov 2011
Resigned 06 Jul 2012

WILLIAMS, Carol

Resigned
Dundee Road, SloughSL1 4LG
Secretary
Appointed 06 Jul 2012
Resigned 29 Dec 2017

BROCKMAN, Keith

Resigned
Dundee Road, SloughSL1 4LG
Born May 1956
Director
Appointed 15 Dec 2014
Resigned 25 May 2016

ENEVOLDSEN, Gillian Mary

Resigned
Dundee Road, SloughSL1 4LG
Born December 1962
Director
Appointed 26 Apr 2012
Resigned 28 Jan 2020

GUTHRIE-BROWN, Stuart

Resigned
Dundee Road, SloughSL1 4LG
Born April 1948
Director
Appointed 15 Nov 2011
Resigned 15 Dec 2014

HAINES, David James

Resigned
Dundee Road, SloughSL1 4LG
Born May 1969
Director
Appointed 09 Aug 2016
Resigned 14 Aug 2019

JORDAN, Margaret Alison

Resigned
Dundee Road, SloughSL1 4LG
Born February 1952
Director
Appointed 15 Nov 2011
Resigned 06 Jul 2012

LANGER, Ian James

Resigned
Dundee Road, SloughSL1 4LG
Born November 1965
Director
Appointed 15 Dec 2014
Resigned 02 Jul 2021

WILLIAMS, Carol

Resigned
Dundee Road, SloughSL1 4LG
Born December 1957
Director
Appointed 06 Jul 2012
Resigned 29 Dec 2017

Persons with significant control

1

Dundee Road, SloughSL1 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
5 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 September 2023
DS01DS01
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Legacy
13 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2017
SH19Statement of Capital
Legacy
13 November 2017
CAP-SSCAP-SS
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Move Registers To Sail Company
4 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 December 2011
SH19Statement of Capital
Change Account Reference Date Company Current Shortened
6 December 2011
AA01Change of Accounting Reference Date
Reregistration Private Unlimited To Private Limited Company
30 November 2011
RR06RR06
Certificate Re Registration Unlimited To Limited
30 November 2011
CERT1CERT1
Re Registration Memorandum Articles
30 November 2011
MARMAR
Resolution
30 November 2011
RESOLUTIONSResolutions
Incorporation Company
15 November 2011
NEWINCIncorporation