Company NameDonington Investments (Erdington) Limited
Company StatusDissolved
Company Number03344274
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameHopefirm Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months (closed 18 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembroke Gardens Close
London
W8 6AR
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months (closed 18 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameNicholas Howard Check
NationalityBritish
StatusClosed
Appointed30 April 2003(6 years after company formation)
Appointment Duration7 years, 8 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address4 Honiton Gardens
Mill Hill
London
NW7 1GF
Secretary NameYoke Ping Chin
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address17 Southview Avenue
Neasden
London
NW10 1RE
Secretary NameJeremy Philip Bennett
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2001)
RoleCompany Director
Correspondence Address16 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMark Robert Taylor
NationalityBritish
StatusResigned
Appointed28 November 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Cricket Road
Oxford
Oxfordshire
OX4 3DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor, 43-44 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
2 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
2 October 2008Accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 03/04/08; full list of members (4 pages)
15 April 2008Return made up to 03/04/08; full list of members (4 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 November 2007Accounts made up to 30 April 2007 (8 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
26 September 2006Accounts made up to 30 April 2006 (8 pages)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Return made up to 03/04/05; full list of members (3 pages)
27 April 2005Return made up to 03/04/05; full list of members (3 pages)
15 January 2005Particulars of mortgage/charge (8 pages)
15 January 2005Particulars of mortgage/charge (8 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
1 November 2004Company name changed hopefirm LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed hopefirm LIMITED\certificate issued on 01/11/04 (2 pages)
30 July 2004Declaration of mortgage charge released/ceased (2 pages)
30 July 2004Declaration of mortgage charge released/ceased (2 pages)
30 July 2004Declaration of mortgage charge released/ceased (2 pages)
30 July 2004Declaration of mortgage charge released/ceased (2 pages)
30 July 2004Declaration of mortgage charge released/ceased (2 pages)
30 July 2004Declaration of mortgage charge released/ceased (2 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
29 April 2003Return made up to 03/04/03; full list of members (7 pages)
29 April 2003Return made up to 03/04/03; full list of members (7 pages)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
15 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2002Return made up to 03/04/02; full list of members (6 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
13 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
27 October 2000Secretary's particulars changed (1 page)
27 October 2000Secretary's particulars changed (1 page)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
2 June 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 June 2000Accounts made up to 30 April 1999 (5 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 03/04/99; no change of members (6 pages)
20 May 1999Return made up to 03/04/99; no change of members (6 pages)
23 February 1999Auditor's resignation (1 page)
23 February 1999Auditor's resignation (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
23 September 1998Accounts made up to 30 April 1998 (5 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 April 1998Return made up to 03/04/98; full list of members (8 pages)
23 April 1998Return made up to 03/04/98; full list of members (8 pages)
4 August 1997Particulars of mortgage/charge (5 pages)
4 August 1997Particulars of mortgage/charge (5 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (3 pages)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1997New director appointed (3 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (3 pages)
4 July 1997New director appointed (3 pages)
3 April 1997Incorporation (9 pages)