Company NameHopdead Ltd
Company StatusDissolved
Company Number10621600
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Filip Puczka
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPolish
StatusClosed
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Fulham Road
London
SW10 9QL
Director NameMr Gabriel Ayers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Fulham Road
London
SW10 9QL
Director NameMr Stephen James Manktelow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hestercombe Avenue
London
SW6 5LL

Location

Registered Address333 Fulham Road
London
SW10 9QL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (3 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Director's details changed for Mr Gabriel Ayers on 6 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Stephen James Manktelow on 25 April 2018 (2 pages)
25 April 2018Cessation of Kowhai Ltd as a person with significant control on 22 August 2017 (1 page)
25 April 2018Notification of Stephen Manktelow as a person with significant control on 13 April 2017 (2 pages)
25 April 2018Change of details for Mr Gabriel Ayers as a person with significant control on 6 April 2018 (2 pages)
23 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
21 August 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 333 Fulham Road London SW10 9QL on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 333 Fulham Road London SW10 9QL on 21 August 2017 (1 page)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
13 April 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
13 April 2017Registered office address changed from 333 Fulham Road London SW10 9QL England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 333 Fulham Road London SW10 9QL England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 13 April 2017 (1 page)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)