Company NameHopemoor Limited
Company StatusDissolved
Company Number04754465
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Helen Anne Porter
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(9 years, 11 months after company formation)
Appointment Duration10 years (closed 11 April 2023)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressC/O Charles Wyburn & Co
23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Secretary NameMiss Helen Anne Porter
StatusClosed
Appointed10 April 2013(9 years, 11 months after company formation)
Appointment Duration10 years (closed 11 April 2023)
RoleCompany Director
Correspondence AddressC/O Charles Wyburn & Co
23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMr David John Porter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 16 February 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address103 New Street
Ash
Canterbury
Kent
CT3 2BW
Director NameYvonne Anne Porter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 07 November 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address103 New Street
Ash
Canterbury
Kent
CT3 2BW
Secretary NameMr David John Porter
NationalityBritish
StatusResigned
Appointed08 May 2003(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 16 February 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address103 New Street
Ash
Canterbury
Kent
CT3 2BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Charles Wyburn & Co
23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

1 at £1Helen Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£202,785
Current Liabilities£77,701

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (1 page)
29 February 2016Micro company accounts made up to 31 May 2015 (1 page)
18 June 2015Director's details changed for Miss Helen Anne Porter on 29 May 2015 (2 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Secretary's details changed for Miss Helen Anne Porter on 29 May 2015 (1 page)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Miss Helen Anne Porter on 29 May 2015 (2 pages)
18 June 2015Secretary's details changed for Miss Helen Anne Porter on 29 May 2015 (1 page)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
17 February 2015Micro company accounts made up to 31 May 2014 (1 page)
17 February 2015Micro company accounts made up to 31 May 2014 (1 page)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 April 2013Appointment of Miss Helen Anne Porter as a director (2 pages)
12 April 2013Termination of appointment of Yvonne Porter as a director (1 page)
12 April 2013Appointment of Miss Helen Anne Porter as a director (2 pages)
12 April 2013Termination of appointment of David Porter as a director (1 page)
12 April 2013Termination of appointment of David Porter as a secretary (1 page)
12 April 2013Termination of appointment of David Porter as a director (1 page)
12 April 2013Appointment of Miss Helen Anne Porter as a secretary (2 pages)
12 April 2013Termination of appointment of Yvonne Porter as a director (1 page)
12 April 2013Appointment of Miss Helen Anne Porter as a secretary (2 pages)
12 April 2013Termination of appointment of David Porter as a secretary (1 page)
12 April 2013Termination of appointment of Yvonne Porter as a director (1 page)
12 April 2013Termination of appointment of Yvonne Porter as a director (1 page)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Director's details changed for Yvonne Anne Porter on 6 May 2010 (2 pages)
25 May 2010Director's details changed for David John Porter on 6 May 2010 (2 pages)
25 May 2010Director's details changed for David John Porter on 6 May 2010 (2 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Yvonne Anne Porter on 6 May 2010 (2 pages)
25 May 2010Director's details changed for David John Porter on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Yvonne Anne Porter on 6 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Return made up to 06/05/08; full list of members (4 pages)
14 May 2008Return made up to 06/05/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 May 2007Return made up to 06/05/07; full list of members (2 pages)
25 May 2007Return made up to 06/05/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 May 2006Return made up to 06/05/06; full list of members (7 pages)
17 May 2006Return made up to 06/05/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 May 2005Return made up to 06/05/05; full list of members (7 pages)
24 May 2005Return made up to 06/05/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
19 May 2004Return made up to 06/05/04; full list of members (7 pages)
19 May 2004Return made up to 06/05/04; full list of members (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
15 May 2003Registered office changed on 15/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)