Company NameHopejive Limited
Company StatusDissolved
Company Number02001908
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameTr Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Needham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2002)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Secretary NameBarbara Walker
NationalityBritish
StatusClosed
Appointed27 April 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2002)
RoleSecretary
Correspondence Address25 Carlisle Avenue
East Acton
London
W3 7NQ
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Secretary NameMr Roger Needham
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Director NameMs Lynette Joy Ryals
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 August 1994)
RoleManagement Consultant
Correspondence Address90 Margravine Gardens
London
W6 8RJ
Director NameMr Charles Martin Wilson Husbands
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressForge House
Forge Road
Monmouth
Gwent
NP25 3AZ
Wales

Location

Registered Address23 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
24 May 2002Application for striking-off (1 page)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 June 2001Return made up to 30/05/01; full list of members (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 July 2000Return made up to 30/05/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 July 1999Return made up to 30/05/99; no change of members (4 pages)
17 June 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 June 1998Return made up to 30/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 July 1997Return made up to 30/05/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 August 1996Return made up to 30/05/96; no change of members (4 pages)
10 June 1996New director appointed (2 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Return made up to 30/05/95; change of members (6 pages)