Company NameHopkins & Wood Limited
Company StatusDissolved
Company Number02094813
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCursitor Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 May 1994(7 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 03 May 2005)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameCursitor Nominees Limited (Corporation)
StatusClosed
Appointed27 January 1997(10 years after company formation)
Appointment Duration8 years, 3 months (closed 03 May 2005)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameCursitor Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 January 1997(10 years after company formation)
Appointment Duration8 years, 3 months (closed 03 May 2005)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameDavid Bigmore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 August 1992)
RoleSolicitor
Correspondence Address26 Welford Place
London
SW19 5AJ
Director NameRichard Harry Kemp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 09 January 1992)
RoleSolicitor
Correspondence Address23 Crieff Road
London
SW18 2EB
Secretary NameRichard Harry Kemp
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 09 January 1992)
RoleCompany Director
Correspondence Address23 Crieff Road
London
SW18 2EB
Director NameMr Simon Rendell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed13 January 1992(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 January 1997)
RoleSolicitor
Correspondence Address56 Ailsa Avenue
St Margarets
London
TW1 1NG
Secretary NameMr Simon Rendell
NationalityWelsh
StatusResigned
Appointed13 January 1992(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 January 1997)
RoleSolicitor
Correspondence Address56 Ailsa Avenue
St Margarets
London
TW1 1NG
Director NameMr Roger William Gregory
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleSolicitor
Correspondence Address26 Magnus Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TX

Location

Registered Address7 Pilgrim Street
London
EC4V 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 January 2004Return made up to 02/12/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Return made up to 02/12/02; full list of members (7 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2002Return made up to 02/12/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 December 1998Return made up to 02/12/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 January 1998Return made up to 02/12/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 02/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
30 January 1997Registered office changed on 30/01/97 from: 7 pilgrim street london EC4V 6DR (1 page)
23 November 1995Return made up to 02/12/95; full list of members (6 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)