About

Registered Number: 04735394
Date of Incorporation: 15/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years and 9 months ago)
Registered Address: 16 Orchardleigh Road, Shanklin, Isle Of Wight, PO37 7NP

 

Established in 2003, Hopkins Morgan Mobility Systems Ltd are based in Shanklin in Isle Of Wight, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Hopkins Morgan Mobility Systems Ltd. The current directors of the business are listed as Hopkins, Norma Ann, Barr, Alan Lamont, Hopkins, Ross Arthur Armstrong.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Ross Arthur Armstrong 15 April 2003 01 June 2004 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Norma Ann 15 April 2003 - 1
BARR, Alan Lamont 15 April 2003 15 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 09 May 2010
CH03 - Change of particulars for secretary 09 May 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 20 April 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 16 April 2007
CERTNM - Change of name certificate 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 24 April 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 16 May 2005
CERTNM - Change of name certificate 15 September 2004
AA - Annual Accounts 10 August 2004
DISS40 - Notice of striking-off action discontinued 27 July 2004
652C - Withdrawal of application for striking off 23 July 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
GAZ1(A) - First notification of strike-off in London Gazette) 15 June 2004
652a - Application for striking off 05 May 2004
287 - Change in situation or address of Registered Office 06 January 2004
CERTNM - Change of name certificate 27 November 2003
225 - Change of Accounting Reference Date 30 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.