Company NameHopkins Consulting Limited
Company StatusDissolved
Company Number04510747
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameHopkins Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon James Hopkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Clerkenwell Close
London
EC1R 0AZ
Secretary NameMichaela Louise Mahon
NationalityBritish
StatusClosed
Appointed16 September 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 31 January 2012)
RoleAccountant
Correspondence Address60 Lansdowne Road
Bromley
Kent
BR1 3PQ
Director NamePeter Nicholas Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleHealth Researcher
Country of ResidenceEngland
Correspondence Address96 Hill End Lane
St. Albans
Hertfordshire
AL4 0AJ
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5d Heath Hurst Road
London
NW3 2RU
Director NameMr Barton Facey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2009)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Meteor Road
West Malling
Kent
ME19 4TH

Location

Registered Address44 Clerkenwell Close
London
EC1R 0AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

99 at £1Barton Facey
9.87%
Ordinary A
451 at £1Simon Hopkins
44.97%
Ordinary A
450 at £1Dao Hopkins
44.87%
Ordinary W
1 at £1Barton Facey
0.10%
Ordinary C
1 at £1Karen Ridley
0.10%
Ordinary D
1 at £1Michaela Mahon
0.10%
Ordinary B

Financials

Year2014
Turnover£546,768
Gross Profit£407,519
Net Worth£157,051
Cash£100,073
Current Liabilities£142,044

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
26 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1,003
(5 pages)
26 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1,003
(5 pages)
10 September 2010Director's details changed for Mr Simon James Hopkins on 14 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Simon James Hopkins on 14 August 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 1,003
(7 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 1,003
(7 pages)
30 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,003
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,003
(3 pages)
10 December 2009Particulars of variation of rights attached to shares (2 pages)
10 December 2009Particulars of variation of rights attached to shares (2 pages)
8 November 2009Termination of appointment of Barton Facey as a director (1 page)
8 November 2009Termination of appointment of Barton Facey as a director (1 page)
7 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
31 July 2009Registered office changed on 31/07/2009 from 5 heath hurst road hampstead london NW3 2RU (1 page)
31 July 2009Registered office changed on 31/07/2009 from 5 heath hurst road hampstead london NW3 2RU (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Ad 01/09/07 gbp si 1@1=1 gbp ic 1002/1003 (1 page)
18 September 2008Return made up to 14/08/08; full list of members (5 pages)
18 September 2008Return made up to 14/08/08; full list of members (5 pages)
18 September 2008Ad 01/09/07\gbp si 1@1=1\gbp ic 1002/1003\ (1 page)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares. 01/09/2007
(4 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares. 01/09/2007
(4 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 August 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
10 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
31 October 2007Return made up to 14/08/07; full list of members (3 pages)
31 October 2007Return made up to 14/08/07; full list of members (3 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
6 September 2006Return made up to 14/08/06; full list of members (7 pages)
6 September 2006Return made up to 14/08/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
8 March 2005Ad 19/02/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
8 March 2005Ad 19/02/05--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
8 March 2005Ad 19/02/05--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2005Ad 19/02/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 August 2004Return made up to 14/08/04; full list of members (6 pages)
20 August 2004Return made up to 14/08/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
5 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
28 August 2003Company name changed hopkins media LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed hopkins media LIMITED\certificate issued on 28/08/03 (2 pages)
14 August 2002Incorporation (26 pages)