Hogg Laboratory Supplies Limited
- Active - Proposal To Strike Off
- Incorporated on 5 Jun 1992
Reg Address: 52 Conduit Street, Third Floor, London W1S 2YX, England
- Summary The company with name "Hogg Laboratory Supplies Limited" is a private limited company and located in 52 Conduit Street, Third Floor, London W1S 2YX. Hogg Laboratory Supplies Limited is currently in active - proposal to strike off status and it was incorporated on 5 Jun 1992 (32 years 3 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hogg Laboratory Supplies Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Oliver James Birkwood | Director | 23 Oct 2018 | United Kingdom | Active |
2 | Philip Palser | Director | 20 Apr 2018 | British | Resigned 10 Feb 2020 |
3 | Philip Palser | Director | 20 Apr 2018 | British | Resigned 10 Feb 2020 |
4 | RJP SECRETARIES LIMITED | Corporate Secretary | 25 Sep 2017 | - | Resigned 10 Feb 2020 |
5 | Paul Gill | Director | 30 Aug 2017 | British | Resigned 20 Apr 2018 |
6 | Matthew Hutchinson | Director | 30 Aug 2017 | English | Resigned 20 Apr 2018 |
7 | GOLD ROUND LIMITED | Corporate Director | 30 Aug 2017 | - | Resigned 10 Feb 2020 |
8 | Philip Palser | Secretary | 26 Jul 2016 | - | Resigned 25 Sep 2017 |
9 | Gary Raymond Owen | Secretary | 8 Feb 2011 | - | Resigned 26 Jul 2016 |
10 | Paul Michael Jordan | Secretary | 9 May 2003 | - | Resigned 7 May 2010 |
11 | Lesley Anne Wells | Secretary | 6 Apr 2000 | - | Resigned 9 May 2003 |
12 | Brian Kenneth Cartland | Director | 23 Dec 1997 | British | Resigned 30 Aug 2017 |
13 | John Randolph Turton | Director | 23 Dec 1997 | British | Resigned 30 Aug 2017 |
14 | John Randolph Turton | Director | 23 Dec 1997 | British | Resigned 30 Aug 2017 |
15 | Helene Margaret Hogg | Director | 15 Dec 1993 | British | Resigned 23 Dec 1997 |
16 | SECRETARIES BY DESIGN LIMITED | Nominee Secretary | 5 Jun 1992 | - | Resigned 5 Jun 1992 |
17 | Michael Raine Hogg | Director | 5 Jun 1992 | British | Resigned 23 Dec 1997 |
18 | Helene Margaret Hogg | Secretary | 5 Jun 1992 | British | Resigned 6 Apr 2000 |
19 | NOMINEES BY DESIGN LIMITED | Nominee Director | 5 Jun 1992 | - | Resigned 5 Jun 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Edge Of Heaven 2017 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Aug 2017 | - | Ceased 30 Aug 2017 |
2 | Gold Round Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 30 Aug 2017 | - | Ceased 10 Feb 2020 |
3 | Scientific And Chemical Supplies Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Aug 2017 | - | Active |
4 | Mr John Turton Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 30 Aug 2017 |
5 | Mr Brian Kenneth Cartland Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 30 Aug 2017 |
6 | Mr John Turton Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 30 Aug 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hogg Laboratory Supplies Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 19 Jan 2021 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 3 Nov 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 27 Oct 2020 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 16 Jun 2020 | Download PDF 3 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 12 Feb 2020 | Download PDF 1 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 12 Feb 2020 | Download PDF 1 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Feb 2020 | Download PDF 1 Pages |
8 | Address - Change Registered Office Company With Date Old New | 12 Feb 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 12 Feb 2020 | Download PDF 1 Pages |
10 | Accounts - Micro Entity | 13 Nov 2019 | Download PDF 2 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Oct 2019 | Download PDF 2 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Oct 2019 | Download PDF 1 Pages |
13 | Officers - Change Corporate Secretary Company With Change Date | 13 Aug 2019 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 12 Aug 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 17 Jun 2019 | Download PDF 4 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Mar 2019 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2018 | Download PDF 2 Pages |
18 | Accounts - Micro Entity | 27 Sep 2018 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 4 Jun 2018 | Download PDF 5 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2018 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2018 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 4 Jan 2018 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 4 Jan 2018 | Download PDF 1 Pages |
25 | Officers - Appoint Corporate Secretary Company With Name Date | 4 Jan 2018 | Download PDF 2 Pages |
26 | Accounts - Micro Entity | 28 Sep 2017 | Download PDF 2 Pages |
27 | Resolution | 12 Sep 2017 | Download PDF 18 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Sep 2017 | Download PDF 2 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Sep 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Corporate Director Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
34 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Sep 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
36 | Mortgage - Satisfy Charge Full | 25 Aug 2017 | Download PDF 2 Pages |
37 | Confirmation Statement - Updates | 5 Jun 2017 | Download PDF 5 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 26 Jul 2016 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2016 | Download PDF 6 Pages |
41 | Accounts - Dormant | 21 Apr 2016 | Download PDF 5 Pages |
42 | Accounts - Dormant | 2 Sep 2015 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2015 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2014 | Download PDF 4 Pages |
45 | Accounts - Dormant | 30 Apr 2014 | Download PDF 5 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 4 Pages |
47 | Accounts - Dormant | 14 Jun 2013 | Download PDF 5 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2012 | Download PDF 4 Pages |
49 | Accounts - Dormant | 16 Mar 2012 | Download PDF 5 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2011 | Download PDF 4 Pages |
51 | Accounts - Dormant | 24 Mar 2011 | Download PDF 5 Pages |
52 | Officers - Appoint Person Secretary Company With Name | 1 Mar 2011 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2010 | Download PDF 4 Pages |
54 | Officers - Termination Secretary Company With Name | 27 May 2010 | Download PDF 2 Pages |
55 | Accounts - Dormant | 19 May 2010 | Download PDF 5 Pages |
56 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 3 Pages |
57 | Accounts - Dormant | 15 Apr 2009 | Download PDF 5 Pages |
58 | Annual Return - Legacy | 19 Jun 2008 | Download PDF 3 Pages |
59 | Accounts - Dormant | 27 Mar 2008 | Download PDF 5 Pages |
60 | Annual Return - Legacy | 3 Jul 2007 | Download PDF 2 Pages |
61 | Accounts - Dormant | 15 May 2007 | Download PDF 2 Pages |
62 | Annual Return - Legacy | 13 Jun 2006 | Download PDF 2 Pages |
63 | Accounts - Dormant | 28 Mar 2006 | Download PDF 2 Pages |
64 | Annual Return - Legacy | 1 Jul 2005 | Download PDF 2 Pages |
65 | Accounts - Dormant | 1 Apr 2005 | Download PDF 4 Pages |
66 | Annual Return - Legacy | 15 Jun 2004 | Download PDF 7 Pages |
67 | Accounts - Full | 25 May 2004 | Download PDF 5 Pages |
68 | Accounts - Full | 31 Oct 2003 | Download PDF 5 Pages |
69 | Officers - Legacy | 3 Jul 2003 | Download PDF 2 Pages |
70 | Annual Return - Legacy | 3 Jul 2003 | Download PDF 7 Pages |
71 | Annual Return - Legacy | 12 Jun 2002 | Download PDF 7 Pages |
72 | Accounts - Legacy | 30 Apr 2002 | Download PDF 1 Pages |
73 | Accounts - Full | 20 Mar 2002 | Download PDF 5 Pages |
74 | Annual Return - Legacy | 13 Jun 2001 | Download PDF 6 Pages |
75 | Accounts - Full | 4 Apr 2001 | Download PDF 5 Pages |
76 | Officers - Legacy | 5 Jul 2000 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 5 Jul 2000 | Download PDF 6 Pages |
78 | Officers - Legacy | 5 Jul 2000 | Download PDF 1 Pages |
79 | Accounts - Small | 18 Feb 2000 | Download PDF 4 Pages |
80 | Annual Return - Legacy | 17 Jun 1999 | Download PDF 7 Pages |
81 | Accounts - Small | 16 Feb 1999 | Download PDF 5 Pages |
82 | Annual Return - Legacy | 9 Jun 1998 | Download PDF 7 Pages |
83 | Accounts - Legacy | 25 Mar 1998 | Download PDF 1 Pages |
84 | Address - Legacy | 7 Jan 1998 | Download PDF 1 Pages |
85 | Mortgage - Legacy | 7 Jan 1998 | Download PDF 3 Pages |
86 | Resolution | 7 Jan 1998 | Download PDF 12 Pages |
87 | Officers - Legacy | 7 Jan 1998 | Download PDF 1 Pages |
88 | Officers - Legacy | 7 Jan 1998 | Download PDF 1 Pages |
89 | Officers - Legacy | 7 Jan 1998 | Download PDF 2 Pages |
90 | Officers - Legacy | 7 Jan 1998 | Download PDF 2 Pages |
91 | Accounts - Small | 20 Aug 1997 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 22 Jun 1997 | Download PDF 6 Pages |
93 | Accounts - Small | 29 Aug 1996 | Download PDF 6 Pages |
94 | Annual Return - Legacy | 24 May 1996 | Download PDF 6 Pages |
95 | Accounts - Small | 18 Aug 1995 | Download PDF 6 Pages |
96 | Annual Return - Legacy | 29 Jun 1995 | Download PDF 6 Pages |
97 | Accounts - Dormant | 29 Dec 1994 | Download PDF |
98 | Miscellaneous - Statement Of Affairs | 28 Sep 1994 | Download PDF |
99 | Capital - Legacy | 28 Sep 1994 | Download PDF |
100 | Annual Return - Legacy | 1 Jul 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ojb Accounting Services Limited Mutual People: Oliver James Birkwood | dissolved |
2 | Primary School Tool Box Limited Mutual People: Oliver James Birkwood | Active - Proposal To Strike Off |
3 | R&J Wood Limited Mutual People: Oliver James Birkwood | Active - Proposal To Strike Off |
4 | Scientific And Chemical International Limited Mutual People: Oliver James Birkwood | Active - Proposal To Strike Off |
5 | Scientific And Chemical Supplies Limited Mutual People: Oliver James Birkwood | insolvency-proceedings |
6 | The Edge Of Heaven 2017 Limited Mutual People: Oliver James Birkwood | dissolved |