Company NameDaniel Hopwood Limited
Company StatusDissolved
Company Number04608093
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Hopwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleInterior Designers
Country of ResidenceUnited Kingdom
Correspondence Address28d Porchester Square
London
W2 6AN
Secretary NameJoanna Harrod
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 St Andrew's Terrace
Bath
BA1 2QR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.danielhopwood.com/
Telephone020 31766674
Telephone regionLondon

Location

Registered Address52 Great Western Studios
65 Alfred Road
London
W2 5EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1000 at £1Daniel Hopwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,585
Current Liabilities£34,724

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1,000
(4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1,000
(4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1,000
(4 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Daniel Hopwood on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Daniel Hopwood on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
24 November 2009Registered office address changed from Studio 3 Great Western Studios Great Western Road London W9 3NY on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Studio 3 Great Western Studios Great Western Road London W9 3NY on 24 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
30 April 2008Return made up to 04/12/07; full list of members (3 pages)
30 April 2008Return made up to 04/12/07; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2006Return made up to 04/12/06; full list of members (6 pages)
9 February 2006Return made up to 04/12/05; full list of members (6 pages)
9 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 November 2004Return made up to 04/12/04; full list of members (6 pages)
25 November 2004Return made up to 04/12/04; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2004Return made up to 04/12/03; full list of members (6 pages)
21 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
16 October 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
6 January 2003New secretary appointed (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 280 grays inn road london WC1X 8EB (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 280 grays inn road london WC1X 8EB (1 page)
4 December 2002Incorporation (17 pages)
4 December 2002Incorporation (17 pages)