HOOPOE FINANCE LIMITED

Register to unlock more data on OkredoRegister

HOOPOE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02719083

Incorporation date

31/05/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14th Floor, Portland House, Bressenden Place, London SW1E 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon18/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2019
First Gazette notice for voluntary strike-off
dot icon25/11/2019
Application to strike the company off the register
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon04/04/2019
Registered office address changed from 14th Floor Portland House Cardinal Place London London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 2019-04-04
dot icon19/03/2019
Director's details changed
dot icon15/03/2019
Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 2019-03-15
dot icon17/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon17/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon14/11/2018
Appointment of Mr Kurush Phiroze Sarkari as a director on 2018-11-14
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon20/09/2017
Full accounts made up to 2017-02-28
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon20/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Anthony Thomas Pooley as a director on 2015-11-27
dot icon25/09/2015
Full accounts made up to 2015-02-28
dot icon08/09/2015
Termination of appointment of Adrian Philip White as a secretary on 2015-08-31
dot icon08/09/2015
Secretary's details changed for Mr James Micahel Alexander Vallance on 2015-08-31
dot icon08/09/2015
Appointment of Mr James Micahel Alexander Vallance as a secretary on 2015-08-31
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/05/2015
Appointment of James Michael Alexander Vallance as a director on 2015-05-05
dot icon24/12/2014
Registration of charge 027190830008, created on 2014-12-19
dot icon24/12/2014
Registration of charge 027190830009, created on 2014-12-19
dot icon24/12/2014
Registration of charge 027190830011, created on 2014-12-19
dot icon24/12/2014
Registration of charge 027190830010, created on 2014-12-19
dot icon14/10/2014
Auditor's resignation
dot icon17/09/2014
Auditor's resignation
dot icon08/09/2014
Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 2014-09-08
dot icon04/09/2014
Miscellaneous
dot icon03/09/2014
Full accounts made up to 2014-02-28
dot icon01/07/2014
Termination of appointment of Trevor Johnson as a director
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2013-02-28
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2012-02-29
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2011-02-28
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2011
Director's details changed for Firozali Gulamali Tejani on 2011-06-01
dot icon01/06/2011
Director's details changed for Anthony Thomas Pooley on 2011-06-01
dot icon01/06/2011
Director's details changed for Trevor Eric Johnson on 2011-06-01
dot icon01/09/2010
Full accounts made up to 2010-02-28
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Firoz Gulamali Tejani on 2010-06-01
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/09/2009
Full accounts made up to 2009-02-28
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon29/09/2008
Full accounts made up to 2008-02-29
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon26/11/2007
Full accounts made up to 2007-02-28
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon02/11/2006
Full accounts made up to 2006-02-28
dot icon06/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Return made up to 01/06/06; full list of members
dot icon28/09/2005
Director resigned
dot icon15/08/2005
Director's particulars changed
dot icon12/08/2005
Full accounts made up to 2005-02-28
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon12/10/2004
Director's particulars changed
dot icon11/08/2004
Full accounts made up to 2004-02-29
dot icon02/07/2004
Director's particulars changed
dot icon28/05/2004
Return made up to 01/06/04; full list of members
dot icon19/04/2004
Director resigned
dot icon07/11/2003
Full accounts made up to 2003-02-28
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon23/08/2002
Full accounts made up to 2002-02-28
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon15/08/2001
Full accounts made up to 2001-02-28
dot icon13/06/2001
Ad 28/02/00--------- £ si 1000000@1
dot icon13/06/2001
Resolutions
dot icon12/06/2001
Return made up to 01/06/01; full list of members
dot icon02/04/2001
Location of register of directors' interests
dot icon02/04/2001
Location of register of members
dot icon12/02/2001
Registered office changed on 12/02/01 from: 5TH floor 17 hanover square london W1R 9AJ
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
New secretary appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon07/12/2000
Full accounts made up to 2000-02-29
dot icon20/11/2000
Director resigned
dot icon06/07/2000
Return made up to 01/06/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-02-28
dot icon16/07/1999
Return made up to 01/06/99; full list of members
dot icon16/07/1999
Director resigned
dot icon14/09/1998
Full accounts made up to 1998-02-28
dot icon27/08/1998
Registered office changed on 27/08/98 from: 17 hanover square london W1R 9AJ
dot icon26/08/1998
Return made up to 01/06/98; no change of members
dot icon16/12/1997
Particulars of mortgage/charge
dot icon24/10/1997
New director appointed
dot icon26/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Full accounts made up to 1997-02-28
dot icon13/07/1997
Return made up to 01/06/97; no change of members
dot icon01/10/1996
Full accounts made up to 1996-02-29
dot icon21/09/1996
Particulars of mortgage/charge
dot icon16/06/1996
Return made up to 01/06/96; full list of members
dot icon18/12/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon08/08/1995
Full accounts made up to 1995-02-28
dot icon01/08/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1994-02-28
dot icon16/06/1994
Return made up to 01/06/94; change of members
dot icon19/10/1993
Full accounts made up to 1993-02-28
dot icon23/07/1993
Ad 10/06/93--------- £ si 1500000@1=1500000 £ ic 2/1500002
dot icon23/07/1993
Resolutions
dot icon23/07/1993
£ nc 1000/5000000 10/06/93
dot icon21/06/1993
Resolutions
dot icon11/06/1993
Return made up to 01/06/93; full list of members
dot icon09/11/1992
New director appointed
dot icon03/11/1992
Accounting reference date notified as 28/02
dot icon24/09/1992
Certificate of change of name
dot icon24/09/1992
Certificate of change of name
dot icon03/08/1992
Director resigned;new director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon16/07/1992
Resolutions
dot icon07/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1992
Registered office changed on 23/06/92 from: classic house 174-180 old street london EC1V 9BP
dot icon01/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2018
dot iconLast change occurred
27/02/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/02/2018
dot iconNext account date
27/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/05/1992 - 11/06/1992
38039
Hardy, Mark Glyn
Secretary
11/06/1992 - 21/12/2000
15
WATERLOW NOMINEES LIMITED
Nominee Director
31/05/1992 - 11/06/1992
36021
Vallance, James Michael Alexander
Secretary
30/08/2015 - Present
-
Bossom, Michael
Director
17/10/2000 - 12/09/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOOPOE FINANCE LIMITED

HOOPOE FINANCE LIMITED is an(a) Dissolved company incorporated on 31/05/1992 with the registered office located at 14th Floor, Portland House, Bressenden Place, London SW1E 5BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOOPOE FINANCE LIMITED?

toggle

HOOPOE FINANCE LIMITED is currently Dissolved. It was registered on 31/05/1992 and dissolved on 17/02/2020.

Where is HOOPOE FINANCE LIMITED located?

toggle

HOOPOE FINANCE LIMITED is registered at 14th Floor, Portland House, Bressenden Place, London SW1E 5BH.

What does HOOPOE FINANCE LIMITED do?

toggle

HOOPOE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HOOPOE FINANCE LIMITED?

toggle

The latest filing was on 18/02/2020: Final Gazette dissolved via voluntary strike-off.