Company NameHop Studios Limited
DirectorsJohn Charles Pepper and Roger Anthony Butler
Company StatusDissolved
Company Number02115781
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Pepper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stembridge Road
Anerley
London
SE20 7UF
Director NameMr Roger Anthony Butler
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Roffes Lane
Chaldon
Surrey
CR3 5PU
Secretary NameMr John Charles Pepper
NationalityBritish
StatusCurrent
Appointed01 May 1995(8 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stembridge Road
Anerley
London
SE20 7UF
Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Director NameMr Anthony Richard Gibbs
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address6 Tarleton Gardens
Forest Hill
London
SE23 3XN
Secretary NameMr Anthony Richard Gibbs
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address6 Tarleton Gardens
Forest Hill
London
SE23 3XN
Secretary NameMr Ibrahim Ibrahim
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1995)
RoleAssociate Director
Correspondence Address46 Greenway
Chislehurst
Kent
BR7 6JF

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 April 1999Dissolved (1 page)
18 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1996Appointment of a voluntary liquidator (2 pages)
5 November 1996Registered office changed on 05/11/96 from: 2-2A jamaica road london SE1 2BX (1 page)
20 May 1996Amended full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
4 January 1996Particulars of mortgage/charge (7 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)