Company NameHopewell Estates Ltd
Company StatusDissolved
Company Number04459942
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Dhirajlal Bhanubhai Pau
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 23 January 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address25 Boyne Avenue
Hendon
London
NW4 2JL
Secretary NameNiranjana Pau
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address25 Boyne Avenue
London
NW4 2JL
Director NameMr Chandra Vadan Ganatra
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 29 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMr Mahendra Vithaldas Ganatra
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 29 June 2003)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Elgood Avenue
Northwood
Middlesex
HA6 3QJ
Secretary NameMr Chandra Vadan Ganatra
NationalityBritish
StatusResigned
Appointed25 June 2002(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 29 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£108,095
Cash£7,855
Current Liabilities£115,950

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Application for striking-off (1 page)
16 June 2005Return made up to 12/06/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 July 2004Return made up to 12/06/04; full list of members (7 pages)
13 July 2004New secretary appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
18 December 2003Director resigned (1 page)
12 July 2003Return made up to 12/06/03; full list of members (7 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Registered office changed on 10/07/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 June 2002Director resigned (1 page)
12 June 2002Incorporation (9 pages)