London
W8 6AR
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Secretary Name | Nicholas Howard Check |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(6 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 4 Honiton Gardens Mill Hill London NW7 1GF |
Secretary Name | Yoke Ping Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 17 Southview Avenue Neasden London NW10 1RE |
Secretary Name | Jeremy Philip Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Road Tonbridge Kent TN10 3DU |
Secretary Name | Mark Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 24 Cricket Road Oxford Oxfordshire OX4 3DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor, 43-44 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Application to strike the company off the register (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page) |
2 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
2 October 2008 | Accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
16 November 2007 | Accounts made up to 30 April 2007 (8 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
26 September 2006 | Accounts made up to 30 April 2006 (8 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
15 January 2005 | Particulars of mortgage/charge (8 pages) |
15 January 2005 | Particulars of mortgage/charge (8 pages) |
29 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
29 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
1 November 2004 | Company name changed hopefirm LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed hopefirm LIMITED\certificate issued on 01/11/04 (2 pages) |
30 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
19 March 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
19 March 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
6 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
6 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
27 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
27 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members
|
15 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
18 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Secretary's particulars changed (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
24 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
24 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members
|
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
27 October 2000 | Secretary's particulars changed (1 page) |
27 October 2000 | Secretary's particulars changed (1 page) |
25 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
25 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 June 2000 | Accounts made up to 30 April 1999 (5 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 03/04/99; no change of members (6 pages) |
20 May 1999 | Return made up to 03/04/99; no change of members (6 pages) |
23 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
23 September 1998 | Accounts made up to 30 April 1998 (5 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
23 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
4 August 1997 | Particulars of mortgage/charge (5 pages) |
4 August 1997 | Particulars of mortgage/charge (5 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | New director appointed (3 pages) |
3 April 1997 | Incorporation (9 pages) |