Company NameHOO Digital Ltd
Company StatusDissolved
Company Number07202762
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesHOO Hosting Ltd and Every Last Pixel Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Murray
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameMrs Alexandra Murray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(8 months after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameMr Mark Austin Grogan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 404 Islington Mill
James Street
Salford
M3 5HW

Location

Registered AddressNelson Mill
Gaskell Street
Bolton
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alexandra Murray
50.00%
Ordinary
1 at £1Peter John Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£1,763
Cash£3,715
Current Liabilities£3,874

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
1 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
22 April 2013Director's details changed for Alexandra Murray on 18 February 2013 (2 pages)
22 April 2013Director's details changed for Mr Peter John Murray on 18 February 2013 (2 pages)
22 April 2013Director's details changed for Alexandra Murray on 18 February 2013 (2 pages)
22 April 2013Director's details changed for Mr Peter John Murray on 18 February 2013 (2 pages)
20 February 2013Registered office address changed from Islington Mill James Street Studio 401 Islington Mill Salford M3 5HW United Kingdom on 20 February 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Registered office address changed from Islington Mill James Street Studio 401 Islington Mill Salford M3 5HW United Kingdom on 20 February 2013 (2 pages)
10 August 2012Company name changed every last pixel LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-07-20
(2 pages)
10 August 2012Company name changed every last pixel LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-07-20
(2 pages)
2 August 2012Change of name notice (2 pages)
2 August 2012Change of name notice (2 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 June 2011Company name changed hoo hosting LTD\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
22 June 2011Company name changed hoo hosting LTD\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
26 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
26 May 2011Change of name notice (2 pages)
9 May 2011Director's details changed for Alexandra Murray on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Peter John Murray on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Islington Mill James Street Studio 404, Islington Mill Salford M3 5HW United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Islington Mill James Street Studio 404, Islington Mill Salford M3 5HW United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Alexandra Murray on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Peter John Murray on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Islington Mill James Street Studio 404, Islington Mill Salford M3 5HW United Kingdom on 9 May 2011 (1 page)
9 May 2011Director's details changed for Alexandra Murray on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Peter John Murray on 9 May 2011 (2 pages)
18 January 2011Appointment of Alexandra Murray as a director (5 pages)
18 January 2011Termination of appointment of Mark Grogan as a director (2 pages)
18 January 2011Termination of appointment of Mark Grogan as a director (2 pages)
18 January 2011Appointment of Alexandra Murray as a director (5 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)