About

Registered Number: 06176873
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 10 months ago)
Registered Address: Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

 

Based in Washington in Tyne And Wear, David Hopper Consultancy Ltd was setup in 2007. Hopper, Dorothy, Hopper, Sheila are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPPER, Dorothy 25 March 2008 31 May 2009 1
HOPPER, Sheila 21 March 2007 25 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 03 February 2016
AA - Annual Accounts 12 January 2016
AA01 - Change of accounting reference date 14 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 24 April 2015
SH01 - Return of Allotment of shares 04 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 28 May 2009
363a - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.