HOPPY LIMITED
Overview
| Company Name | HOPPY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04049231 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOPPY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOPPY LIMITED located?
| Registered Office Address | 90 Whitfield Street W1T 4EZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOPPY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWEB ENERGY LIMITED | Jul 01, 2003 | Jul 01, 2003 |
| SWEB LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for HOPPY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HOPPY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Sep 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michel Vanhaesbroucke as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aurore Henault as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jean-Benoit Marie Ritz as a director on Sep 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Mr Richard Tudor Hughes as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Beatrice Bigois as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philippe Andre Dominique Commaret as a director on Nov 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Rebecca Jacob as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 17, 2019
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 17, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2019
| 3 pages | SH01 | ||||||||||
Who are the officers of HOPPY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTO, Joe | Secretary | Whitfield Street W1T 4EZ London 90 England | 239555440001 | |||||||
| COMMARET, Philippe Andre Dominique | Director | Whitfield Street W1T 4EZ London 90 England | England | French | 264615780001 | |||||
| HUGHES, Richard Tudor | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 208887100001 | |||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||
| SOUTO, Joe | Secretary | 40 Grosvenor Place Victoria SW1X 7EN London | 146038420001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BEAMENT, Ian Roger | Director | 24 The Grove Brookmans Park AL9 7RN Hatfield Hertfordshire | British | 29378140001 | ||||||
| BIGOIS, Beatrice | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | French | 210109020001 | |||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||
| CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | 116268290001 | ||||||
| DEVERICK, Lisa | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | New Zealander | 140013070001 | |||||
| FRANCONY, Michel | Director | 50 Rue De Montval Marly Le Roi 78160 France | French | 71248840001 | ||||||
| HENAULT, Aurore | Director | Whitfield Street W1T 4EZ London 90 United Kingdom | France | French | 254178080001 | |||||
| HIGSON, Robert Ian | Director | Springfield Calvert Road RH4 1LT Dorking Surrey | England | British | 61249910002 | |||||
| JACOB, Katherine Rebecca | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 223624510001 | |||||
| KINSEY, Jonathan Robert | Director | 19 St Joseph Mews HP9 1GA Beaconsfield Buckinghamshire | British | 109729070001 | ||||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LATTAIGNANT, Caroline | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 242710420001 | |||||
| LESCOEUR, Bruno Jean | Director | 20 Astell Street SW3 Chelsea London | French | 61729960008 | ||||||
| RITZ, Jean-Benoit Marie | Director | Whitfield Street W1T 4EZ London 90 England | England | French | 203264940001 | |||||
| RIUTORT, Marc | Director | 28 Cours Marigny Vincennes FOREIGN France 94300 | French | 68066800001 | ||||||
| SOUTO, Joe | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 141110520010 | |||||
| TAVERA, Richard Pierre | Director | 19 Parc Du Bearn Saint-Cloud 92210 France | French | 71606730001 | ||||||
| TOMBLIN, David | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 169306340001 | |||||
| VANHAESBROUCKE, Michel | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 242710410001 | |||||
| WENBAN, Martin Robert | Director | Frith Hall Dean Street, East Farleigh ME15 0PR Maidstone Kent | United Kingdom | British | 55970210006 | |||||
| WINGROVE, Gerald Langdon | Director | 96 Albert Street NW1 7NE London | United Kingdom | British | 34815220001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of HOPPY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Customers Limited | Apr 06, 2016 | Whitfield Street W1T 4EZ London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0