Company NameHopegrove Limited
DirectorDenise Ann Green
Company StatusDissolved
Company Number02714786
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Denise Ann Green
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 11 months
RoleClothing Retailers
Correspondence Address1 Redfern House
Dorman Way
London
NW8 0SA
Secretary NameMr Sydney Green
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address1 Redfern House
Dorman Way
London
NW8 0SA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressAlbert Chamber
221/223 Hingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 September 2001Dissolved (1 page)
29 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Statement of affairs (10 pages)
6 April 1999Appointment of a voluntary liquidator (2 pages)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 March 1999Registered office changed on 19/03/99 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
22 May 1998Return made up to 14/05/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 July 1997Return made up to 14/05/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
6 June 1996Return made up to 14/05/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 July 1995Return made up to 14/05/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
27 March 1995Registered office changed on 27/03/95 from: 9 the office village stratford london E15 (1 page)