Company NameHopewood Properties UK Ltd
Company StatusDissolved
Company Number00747708
CategoryPrivate Limited Company
Incorporation Date23 January 1963(61 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameHopewood Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiklos Schwarcz
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1963(2 weeks after company formation)
Appointment Duration51 years, 2 months (closed 15 April 2014)
RoleCompany Director
Correspondence Address14 Rechov Torah Mituon
Jerusalem
Israel
Secretary NameBernard Schwarcz
NationalityBritish
StatusClosed
Appointed01 March 2000(37 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 15 April 2014)
RoleCompany Director
Correspondence Address14 Rechov Torah Mitzion
Jerusalem
Israel
Director NameBernard Schwarcz
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(45 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 15 April 2014)
RoleCo Director
Correspondence Address14 Rechov Torah Mitzion
Jerusalem
Israel
Secretary NameMrs Frieda Schwarcz
NationalityBritish
StatusResigned
Appointed18 July 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address28 Moresby Road
London
E5 9LF

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£59,670
Current Liabilities£42,180

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
23 December 2009Compulsory strike-off action has been suspended (1 page)
23 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Director appointed bernard schwarcz (1 page)
1 September 2008Director appointed bernard schwarcz (1 page)
29 August 2008Restoration by order of the court (3 pages)
29 August 2008Restoration by order of the court (3 pages)
16 August 2008Company name changed hopewood properties LIMITED\certificate issued on 29/08/08 (2 pages)
16 August 2008Company name changed hopewood properties LIMITED\certificate issued on 29/08/08 (2 pages)
11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (2 pages)
17 August 2004Application for striking-off (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 18/07/02; full list of members (6 pages)
30 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Registered office changed on 29/08/02 from: triumph house, 189 regent street, london W1R 8AT (1 page)
29 August 2002Registered office changed on 29/08/02 from: triumph house, 189 regent street, london W1R 8AT (1 page)
14 June 2002Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2002Return made up to 18/07/01; full list of members (6 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Return made up to 18/07/00; full list of members (6 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Secretary resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 May 2000Return made up to 18/07/99; no change of members (4 pages)
18 May 2000Return made up to 18/07/99; no change of members (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 August 1998Return made up to 18/07/98; full list of members (6 pages)
28 August 1998Return made up to 18/07/98; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 July 1997Return made up to 18/07/97; no change of members (4 pages)
28 July 1997Return made up to 18/07/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 September 1996Return made up to 18/07/96; no change of members (4 pages)
4 September 1996Return made up to 18/07/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Return made up to 18/07/95; full list of members (4 pages)
24 July 1995Return made up to 18/07/95; full list of members (4 pages)
23 January 1963Incorporation (14 pages)
23 January 1963Incorporation (14 pages)