General information

Name:

Hodgmog Ltd

Office Address:

Regency House 3 Albion Place NN1 1UD Northampton

Number: 07884202

Incorporation date: 2011-12-16

Dissolution date: 2017-06-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Northampton under the following Company Registration No.: 07884202. The firm was started in 2011. The office of the company was located at Regency House 3 Albion Place. The postal code is NN1 1UD. This business was formally closed in 2017, meaning it had been in business for 6 years. The company's official name switch from East Midlands Paint Supplies to Hodgmog Limited occurred on 2015-04-25.

The company was administered by one director: David H., who was assigned to lead the company on 2011-12-16.

Executives who controlled the firm include: David H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Bridget H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Hodgmog Limited 2015-04-25
  • East Midlands Paint Supplies Limited 2011-12-16

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 16 December 2011

Latest update: 7 June 2023

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bridget H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 28 February 2016
Confirmation statement next due date 30 December 2017
Confirmation statement last made up date 16 December 2016
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 23 August 2016
Annual Accounts 5 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, June 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47520 : Retail sale of hardware, paints and glass in specialised stores
5
Company Age

Similar companies nearby

Closest companies