Company NameHopetown Properties (South East) Limited
Company StatusDissolved
Company Number04307939
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date23 April 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameThayne Clinton Weston
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage
East Road
Weybridge
Surrey
KT13 0LB
Secretary NameDawn Weston
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Cottage
East Road
Weybridge
Surrey
KT13 0LB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Completion of winding up (2 pages)
23 January 2014Completion of winding up (2 pages)
14 March 2011Order of court to wind up (2 pages)
14 March 2011Order of court to wind up (2 pages)
26 October 2010Order of court to wind up (2 pages)
26 October 2010Order of court to wind up (2 pages)
5 July 2010Registered office address changed from 11 Marlings Park Avenue Chislehurst Kent BR7 6QN on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 11 Marlings Park Avenue Chislehurst Kent BR7 6QN on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 11 Marlings Park Avenue Chislehurst Kent BR7 6QN on 5 July 2010 (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 100
(4 pages)
12 October 2009Director's details changed for Thayne Clinton Weston on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 100
(4 pages)
12 October 2009Director's details changed for Thayne Clinton Weston on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 100
(4 pages)
12 October 2009Director's details changed for Thayne Clinton Weston on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 April 2008Accounts made up to 31 August 2007 (1 page)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 October 2006Return made up to 04/10/06; full list of members (2 pages)
6 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Director's particulars changed (1 page)
6 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (4 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (4 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 November 2001Registered office changed on 02/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 November 2001Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
1 November 2001Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
1 November 2001Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001New secretary appointed (2 pages)
19 October 2001Incorporation (11 pages)