Company NameHAPI Ipr Limited
Company StatusDissolved
Company Number04483447
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 8 months ago)
Dissolution Date16 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameAdrian Dove Portway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Bodrigan Road
Looe
Cornwall
PL13 1EH
Director NameHoward Arthur Portway
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Jays Lane
Marks Tey
Colchester
CO6 1LR
Secretary NameHoward Arthur Portway
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Jays Lane
Marks Tey
Colchester
CO6 1LR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
10 November 2007Application for striking-off (1 page)
30 March 2007Registered office changed on 30/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 11/07/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 11/07/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 July 2004Registered office changed on 08/07/04 from: abbey house saint johns green colchester essex CO2 7EZ (2 pages)
8 July 2004Return made up to 11/07/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
5 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 16 saint john street london EC1M 4NT (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New director appointed (2 pages)