About

Registered Number: 07519265
Date of Incorporation: 07/02/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 5 months ago)
Registered Address: 32 Allendale Crescent, Newcastle Upon Tyne, NE27 0UE,

 

Hopper Systems Ltd was founded on 07 February 2011 and has its registered office in Newcastle Upon Tyne. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPER, Thomas Joseph 09 August 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HOPPER, Alison 09 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
AD01 - Change of registered office address 21 August 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 12 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 20 February 2016
AD01 - Change of registered office address 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 20 December 2011
CERTNM - Change of name certificate 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AP01 - Appointment of director 09 August 2011
AA01 - Change of accounting reference date 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.