Company NameKinghope Limited
Company StatusDissolved
Company Number02817097
CategoryPrivate Limited Company
Incorporation Date12 May 1993(31 years ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Patrick Cummings
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 05 February 2002)
RoleComputer Systems Analysis
Correspondence Address17 Pennine Parade
Pennine Drive
Golders Green
London
NW2 1NT
Secretary NameBrian Peter Pover
NationalityIrish
StatusClosed
Appointed08 June 1993(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 05 February 2002)
RoleElectrician
Correspondence Address108 Fleetwood Road
Dollis Hill
London
NW2 7DL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address17 Pennine Parade
Pennine Drive
Golders Green
London
NW2 1NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 November 2000Return made up to 12/05/00; full list of members (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
18 August 1999Return made up to 12/05/99; full list of members (5 pages)
29 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 12/05/98; full list of members (5 pages)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
6 November 1997Return made up to 12/05/97; full list of members (5 pages)
16 July 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 108 fleetwood road dollis hill london NV2 7DL (1 page)
5 July 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Accounts for a small company made up to 31 May 1994 (6 pages)
5 July 1996Return made up to 12/05/95; full list of members (8 pages)
5 July 1996Return made up to 12/05/94; full list of members (8 pages)
5 July 1996Return made up to 12/05/96; full list of members (8 pages)