The Hoca Practice Limited

General information

Name:

The Hoca Practice Ltd

Office Address:

Craftwork Studios 1-3 Dufferin Street EC1Y 8NA London

Number: 03691533

Incorporation date: 1999-01-04

Dissolution date: 2022-09-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Craftwork Studios, London EC1Y 8NA The Hoca Practice Limited was a Private Limited Company with 03691533 registration number. It had been launched 25 years ago before was dissolved on Thu, 15th Sep 2022. Started as Hogan-o'neill Chartered Architects, the company used the business name up till Wed, 9th Jun 2004, then it got changed to The Hoca Practice Limited.

This firm was directed by a single director: William H., who was assigned this position on Tue, 5th Jan 1999.

William H. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • The Hoca Practice Limited 2004-06-09
  • Hogan-o'neill Chartered Architects Limited 1999-01-04

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 05 January 1999

Latest update: 27 December 2022

People with significant control

William H.
Notified on 31 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 January 2022
Confirmation statement last made up date 28 December 2020
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 October 2013
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 November 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 29 Upton Street Middlesbrough Cleveland TS1 3NE England on 17th February 2022 to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA (AD01)
filed on: 17th, February 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
23
Company Age

Closest Companies - by postcode