Company NameHPI 1999 Limited
DirectorPeter Michael Davis
Company StatusDissolved
Company Number03898061
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMr Alan David Taylor
NationalityBritish
StatusCurrent
Appointed29 December 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Copse Hill
Wimbledon
London
SW20 0SU
Director NamePeter Michael Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2000(5 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2300 North Lincoln Park West
Apt 907
Chicago
Illinois
60617
Director NameDaniel Llywelyn Bate
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
219 Bedford Hill
London
SW12 9HH
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameDavid James Iddiols
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 days after company formation)
Appointment Duration1 week, 2 days (resigned 29 December 1999)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address5 Corfton Road
London
W5 2HP
Director NameGeoffrey Roland Payne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 days after company formation)
Appointment Duration1 week, 2 days (resigned 29 December 1999)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address129 Lee Park
Blackheath
London
SE3 9HE
Secretary NameGeoffrey Roland Payne
NationalityBritish
StatusResigned
Appointed20 December 1999(4 days after company formation)
Appointment Duration1 week, 2 days (resigned 29 December 1999)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address129 Lee Park
Blackheath
London
SE3 9HE
Director NameMr Christopher Charles Lovell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1999(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 31 May 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHellscombe
Aldbourne
Marlborough
Wiltshire
SN8 2JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
1 May 2001Registered office changed on 01/05/01 from: worton park cassington oxfordshire OX8 1EB (1 page)
30 April 2001Appointment of a voluntary liquidator (1 page)
30 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2001Declaration of solvency (3 pages)
6 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
28 July 2000Director resigned (1 page)
23 June 2000New director appointed (3 pages)
22 February 2000Ad 20/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: worton park worton witney oxfordshire OX8 1EB (1 page)
26 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: c/o stringer saul 17 hanover square london W1R 9AJ (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
16 December 1999Incorporation (19 pages)