Company NameHP Watches Limited
Company StatusDissolved
Company Number02458804
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesOverchief Limited and Movado UK Limited

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Harendra Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(2 years, 7 months after company formation)
Appointment Duration20 years, 9 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenstoke Road
Wandsworth
London
SW18 5BD
Director NameMrs Avani Vijaykumar Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 18 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameMrs Avani Vijaykumar Patel
NationalityBritish
StatusClosed
Appointed16 March 2006(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 18 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameSol Edward Flick
Date of BirthApril 1915 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1992)
RoleAttorney
Correspondence Address13th Floor
650 Fifth Avenue
New York Ny 10019
Foreign
Secretary NameJohn Arthur Stocker
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 1992)
RoleCompany Director
Correspondence Address44 Wargrave Road
Twyford
Berkshire
RG10 9PQ
Director NameMr Kurt Burki
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1992(2 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressHaldenstrasse 8
2540 Grenchen
Foreign
Secretary NameMr Alka Patel
NationalityBritish
StatusResigned
Appointed02 September 1992(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address17 Horsenden Crescent
Greenford
Middlesex
UB6 0JF

Location

Registered Address442,Durnsford Road
Wimbledon Park
London
SW19 8DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

147.3k at £1Mr Harendra Patel
100.00%
Ordinary
1 at £1Suketu Patel
0.00%
Ordinary

Financials

Year2014
Net Worth£21,232
Cash£165
Current Liabilities£89,764

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 147,325
(5 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 147,325
(5 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
27 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 February 2010Director's details changed for Avani Vijaykumar Patel on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Harendra Patel on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Harendra Patel on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Avani Vijaykumar Patel on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 21/01/09; full list of members (4 pages)
11 February 2009Return made up to 21/01/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
27 January 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
14 March 2006Return made up to 21/01/06; full list of members (2 pages)
14 March 2006Return made up to 21/01/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
31 January 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
31 January 2005Return made up to 21/01/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
31 January 2005Return made up to 21/01/05; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
31 January 2004Return made up to 21/01/04; full list of members (7 pages)
31 January 2004Return made up to 21/01/04; full list of members (7 pages)
21 February 2003Return made up to 21/01/03; full list of members (7 pages)
21 February 2003Return made up to 21/01/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
29 January 2002Return made up to 21/01/02; full list of members (6 pages)
29 January 2002Return made up to 21/01/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
14 March 2001Return made up to 21/01/01; full list of members (6 pages)
14 March 2001Return made up to 21/01/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 January 2000 (6 pages)
20 November 2000Full accounts made up to 31 January 2000 (6 pages)
9 March 2000Return made up to 21/01/00; full list of members (6 pages)
9 March 2000Return made up to 21/01/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (7 pages)
1 December 1999Full accounts made up to 31 January 1999 (7 pages)
5 February 1999Return made up to 21/01/99; no change of members (6 pages)
5 February 1999Return made up to 21/01/99; no change of members (6 pages)
22 December 1998Full accounts made up to 31 January 1998 (6 pages)
22 December 1998Full accounts made up to 31 January 1998 (6 pages)
28 January 1998Return made up to 21/01/98; full list of members (6 pages)
28 January 1998Return made up to 21/01/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 January 1997 (6 pages)
22 October 1997Full accounts made up to 31 January 1997 (6 pages)
6 February 1997Return made up to 21/01/97; no change of members (6 pages)
6 February 1997Return made up to 21/01/97; no change of members (6 pages)
2 January 1997Full accounts made up to 31 January 1996 (6 pages)
2 January 1997Full accounts made up to 31 January 1996 (6 pages)
13 September 1996Company name changed movado uk LIMITED\certificate issued on 16/09/96 (3 pages)
13 September 1996Company name changed movado uk LIMITED\certificate issued on 16/09/96 (3 pages)
11 February 1996Return made up to 21/01/96; full list of members (6 pages)
11 February 1996Return made up to 21/01/96; full list of members (6 pages)