Background WavePink WaveYellow Wave

HOPAJET LIMITED (05337692)

HOPAJET LIMITED (05337692) is a dissolved UK company. incorporated on 19 January 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. HOPAJET LIMITED has been registered for 21 years. Current directors include DAVIES, Gavyn.

Company Number
05337692
Status
dissolved
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
5th Floor Marble Arch House, London, W1H 5BT
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
DAVIES, Gavyn
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPAJET LIMITED

HOPAJET LIMITED is an dissolved company incorporated on 19 January 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. HOPAJET LIMITED was registered 21 years ago.(SIC: 51102)

Status

dissolved

Active since 21 years ago

Company No

05337692

LTD Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GOLFDELTA LIMITED
From: 19 January 2005To: 7 February 2005
Contact
Address

5th Floor Marble Arch House 66 Seymour Street London, W1H 5BT,

Previous Addresses

6 Chesterfield Gardens London W1J 5BQ
From: 19 January 2005To: 17 September 2014
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TUNLEY, Helen

Active
Ground Floor Flat, LondonW4 1JG
Secretary
Appointed 09 Nov 2005

DAVIES, Gavyn

Active
4 Spencer Park, LondonSW18 2SX
Born November 1950
Director
Appointed 19 Jan 2005

SHARMA, Amitabh

Resigned
79 Richmond Park Road, LondonSW14 8JY
Secretary
Appointed 19 Jan 2005
Resigned 09 Nov 2005

ATHENAEUM SECRETARIES LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate secretary
Appointed 19 Jan 2005
Resigned 19 Jan 2005

SHARMA, Amitabh

Resigned
79 Richmond Park Road, LondonSW14 8JY
Born February 1967
Director
Appointed 19 Jan 2005
Resigned 09 Nov 2005

ATHENAEUM DIRECTORS LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate director
Appointed 19 Jan 2005
Resigned 19 Jan 2005

Persons with significant control

1

Mr Gavyn Davies

Active
66 Seymour Street, LondonW1H 5BT
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2005
NEWINCIncorporation