Company NameHope Maritime Limited
Company StatusDissolved
Company Number04428061
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter John Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleRetail
Correspondence Address42 Shooters Hill Road
Blackheath
London
SE3 7BG
Secretary NameEvelyn Nakato
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Kingsdown Avenue
London
W13 9PT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address42 Shooters Hill Road
Blackheath
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,778
Gross Profit£6,778
Net Worth-£2,223
Current Liabilities£11,223

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
26 June 2007Return made up to 30/04/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
19 May 2006Return made up to 30/04/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
2 July 2005Return made up to 30/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 July 2004Return made up to 30/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 July 2003Return made up to 30/04/03; full list of members (6 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)