Company NameHopechart Limited
Company StatusDissolved
Company Number02776257
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Richard Keith Harpur
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(3 weeks, 5 days after company formation)
Appointment Duration23 years (closed 02 February 2016)
RoleTour Operator
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Rosemary Therese Harpur
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed18 January 1993(3 weeks, 5 days after company formation)
Appointment Duration23 years (closed 02 February 2016)
RoleTour Operator
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Richard Keith Harpur
NationalityBritish
StatusResigned
Appointed18 January 1993(3 weeks, 5 days after company formation)
Appointment Duration15 years, 10 months (resigned 05 December 2008)
RoleTour Operator
Correspondence AddressUnit 43, The Lakes At Island Quays
7 - 9 Santa Cruz Boulevard Clear Island Waters
Queensland 4226
Australia
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Keith Harpur
50.00%
Ordinary
1 at £1Mrs Rosemary Therese Harpur
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,045
Cash£3,005
Current Liabilities£11,279

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 May 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Richard Keith Harpur on 18 October 2010 (2 pages)
4 January 2011Director's details changed for Mrs Rosemary Therese Harpur on 18 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Richard Keith Harpur on 28 October 2010 (2 pages)
12 November 2010Director's details changed for Mrs Rosemary Therese Harpur on 28 October 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
17 December 2008Appointment terminated secretary richard harpur (1 page)
17 November 2008Director and secretary's change of particulars / richard harpur / 10/11/2008 (1 page)
12 November 2008Director's change of particulars / rosemary harpur / 10/11/2008 (1 page)
12 November 2008Director and secretary's change of particulars / richard harpur / 10/11/2008 (1 page)
10 October 2008Registered office changed on 10/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 23/12/05; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 23/12/04; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 23/12/03; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 23/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Return made up to 23/12/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Return made up to 23/12/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 23/12/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1997Return made up to 23/12/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 23/12/95; no change of members (4 pages)
13 December 1995Registered office changed on 13/12/95 from: 36 hill road pinner middlesex HA5 1JZ (1 page)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)