Company NameHippo Systems Limited
Company StatusDissolved
Company Number03307427
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNathaniel Jeremy Moxon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleComputer Programmer
Correspondence AddressWayside St George's Road
Salfords
Surrey
RH1 5RD
Director NameVirginia Moxon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleNurse Manager
Correspondence AddressWayside St Georges Road
Salfords
Surrey
RH1 5RD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 1997(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameRichard Mark Lance
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands
Brasted Chart
Westerham
Kent
TN16 1LX

Location

Registered AddressSt. Pauls House Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£30,279
Net Worth£2
Cash£5,242
Current Liabilities£6,687

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Application for striking-off (1 page)
12 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001Return made up to 24/01/01; full list of members (5 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
20 January 2000Return made up to 24/01/00; full list of members (5 pages)
2 July 1999Full accounts made up to 31 March 1999 (10 pages)
29 January 1999Return made up to 24/01/99; full list of members (6 pages)
13 June 1998Full accounts made up to 31 March 1998 (9 pages)
13 February 1998Location of register of members (1 page)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
13 February 1998Location of debenture register (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 February 1997New director appointed (2 pages)
24 January 1997Incorporation (15 pages)