HPI ENGLAND LIMITED

Register to unlock more data on OkredoRegister

HPI ENGLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01656714

Incorporation date

04/08/1982

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London, W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1984)
dot icon24/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2010
First Gazette notice for voluntary strike-off
dot icon27/01/2010
Application to strike the company off the register
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon27/07/2009
Director's Change of Particulars / karl heininger / 28/06/2009 / HouseName/Number was: , now: 2727; Street was: 1507 28TH street, nw, now: q street, nw
dot icon26/10/2008
Director's Change of Particulars / daniel sedlmayer / 20/10/2008 / HouseName/Number was: , now: 8223; Street was: schulstrasse 22, now: lilly stone dr.; Post Town was: maintal 4, now: bethesda; Region was: 63477, now: md 20817; Country was: germany, now: united states
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon10/08/2008
Return made up to 30/06/08; full list of members
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon08/08/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 30/06/07; full list of members
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Return made up to 30/06/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Secretary's particulars changed
dot icon01/12/2005
Full accounts made up to 2004-12-31
dot icon09/07/2005
Return made up to 30/06/05; full list of members
dot icon10/08/2004
Return made up to 30/06/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Director's particulars changed
dot icon11/12/2003
Return made up to 30/06/03; full list of members
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon11/11/2002
Full accounts made up to 2001-12-31
dot icon07/07/2002
Return made up to 30/06/02; full list of members
dot icon09/05/2002
Registered office changed on 10/05/02 from: citco london LTD 7 albemarle street london W1X 3HF
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 04/07/01; full list of members
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
New secretary appointed
dot icon20/02/2001
New secretary appointed
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Return made up to 04/07/00; full list of members
dot icon25/10/2000
Location of register of members address changed
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
Registered office changed on 19/10/00 from: suite 939 ramada hotel bath road hounslow middlesex TW6 2AQ
dot icon04/03/2000
New director appointed
dot icon04/03/2000
New secretary appointed
dot icon04/03/2000
Secretary resigned
dot icon04/03/2000
Director resigned
dot icon04/03/2000
Director resigned
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 04/07/99; full list of members
dot icon05/08/1999
Location of register of members address changed
dot icon26/04/1999
Accounting reference date extended from 30/06/98 to 30/12/98
dot icon13/10/1998
Auditor's resignation
dot icon21/09/1998
Return made up to 04/07/98; no change of members
dot icon22/07/1998
Full accounts made up to 1997-06-30
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
New secretary appointed
dot icon04/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon12/03/1998
Resolutions
dot icon16/10/1997
New secretary appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Secretary resigned;director resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon09/09/1997
Return made up to 04/07/97; no change of members
dot icon16/02/1997
Full accounts made up to 1996-06-30
dot icon13/11/1996
Registered office changed on 14/11/96 from: ramada hotel oxford road reading berkshire RG1 7RH
dot icon15/10/1996
Return made up to 04/07/96; full list of members
dot icon15/10/1996
Location of register of members address changed
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon17/04/1996
Certificate of change of name
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Return made up to 04/07/95; no change of members
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Memorandum and Articles of Association
dot icon17/11/1994
Certificate of change of name
dot icon02/10/1994
Return made up to 04/07/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon11/01/1994
New director appointed
dot icon11/01/1994
New director appointed
dot icon24/10/1993
Return made up to 04/07/93; no change of members
dot icon24/10/1993
Director's particulars changed
dot icon09/05/1993
Full group accounts made up to 1992-06-30
dot icon22/11/1992
Return made up to 04/07/92; no change of members
dot icon22/11/1992
Location of register of members address changed
dot icon22/11/1992
Secretary's particulars changed;director's particulars changed
dot icon26/03/1992
Full group accounts made up to 1991-06-30
dot icon15/02/1992
Return made up to 30/09/91; full list of members
dot icon25/07/1991
Return made up to 04/07/91; no change of members
dot icon26/04/1991
Full group accounts made up to 1990-06-30
dot icon19/11/1990
Auditor's resignation
dot icon03/10/1990
Return made up to 01/08/90; full list of members
dot icon13/09/1990
Full group accounts made up to 1989-11-30
dot icon26/07/1990
New director appointed
dot icon26/04/1990
Accounting reference date shortened from 30/11 to 30/06
dot icon03/04/1990
Full group accounts made up to 1988-11-30
dot icon03/04/1990
Return made up to 20/11/89; full list of members
dot icon28/03/1990
New director appointed
dot icon28/03/1990
Director resigned
dot icon16/11/1989
Director resigned
dot icon08/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1987-11-30
dot icon04/05/1988
Return made up to 14/01/87; full list of members
dot icon04/05/1988
Return made up to 05/01/88; full list of members
dot icon09/02/1988
Full accounts made up to 1986-11-30
dot icon28/09/1986
Full accounts made up to 1985-11-30
dot icon25/11/1985
Accounts made up to 1984-11-30
dot icon26/10/1984
Accounts made up to 1983-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
14/07/2000 - 12/03/2001
1336
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
12/03/2001 - Present
16
CITCO LONDON LIMITED
Corporate Secretary
14/07/2000 - 12/03/2001
3
Evers, Ruth Elizabeth
Director
15/09/1997 - 01/10/1999
2
Mann, William David
Secretary
05/02/1998 - 01/10/1999
3

Persons with Significant Control

0

No PSC data available.

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 HPI ENGLAND LIMITED

HPI ENGLAND LIMITED is an(a) Dissolved company incorporated on 04/08/1982 with the registered office located at 7 Albemarle Street, London, W1S 4HQ. There are currently 6 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 HPI ENGLAND LIMITED?

toggle

HPI ENGLAND LIMITED is currently Dissolved. It was registered on 04/08/1982 and dissolved on 24/05/2010.

Where is HPI ENGLAND LIMITED located?

toggle

HPI ENGLAND LIMITED is registered at 7 Albemarle Street, London, W1S 4HQ.

What does HPI ENGLAND LIMITED do?

toggle

HPI ENGLAND LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for HPI ENGLAND LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved via voluntary strike-off.