Company NameHoppal Limited
Company StatusDissolved
Company Number03541954
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDr Churchill Directors Limited (Corporation)
StatusClosed
Appointed07 April 1998(same day as company formation)
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU
Secretary NameLondon Secretary Ltd (Corporation)
StatusClosed
Appointed31 January 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 28 July 2009)
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU
Secretary NameLondon Business Secretary Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH

Location

Registered Address40 Milligan Street
Limehouse
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£790
Current Liabilities£790

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2009Application for striking-off (1 page)
6 June 2008Secretary's change of particulars / london secretary LTD / 02/04/2008 (1 page)
28 April 2008Return made up to 07/04/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2007Return made up to 07/04/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2006Return made up to 07/04/06; full list of members (2 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign close london E1W 3HH (1 page)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Return made up to 07/04/05; full list of members (7 pages)
14 March 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
15 April 2004Return made up to 07/04/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2003Return made up to 07/04/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 April 2002Return made up to 07/04/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
19 April 1999Return made up to 07/04/99; full list of members (6 pages)
3 April 1999Registered office changed on 03/04/99 from: 501 international house 4 maddox street, london W1R 8QD (1 page)
13 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)