Company NameTree Of Hope Foundation India
Company StatusDissolved
Company Number05713557
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameTree Of Hope Foundation

Business Activity

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

Directors

Director NameVidhi Binani
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Director NamePuja Poddar
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleHome Maker
Country of ResidenceEngland
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Secretary NameMadhu Binani
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(7 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH

Location

Registered Address45 Circus Road
St Johns Wood
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Accounts for a dormant company made up to 28 February 2015 (1 page)
22 January 2016Accounts for a dormant company made up to 28 February 2015 (1 page)
14 January 2016Termination of appointment of Mahesh Pathak as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Mahesh Pathak as a director on 14 January 2016 (1 page)
11 May 2015Annual return made up to 17 February 2015 no member list (5 pages)
11 May 2015Annual return made up to 17 February 2015 no member list (5 pages)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
10 April 2014Annual return made up to 17 February 2014 no member list (5 pages)
10 April 2014Annual return made up to 17 February 2014 no member list (5 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
20 February 2013Annual return made up to 17 February 2013 no member list (5 pages)
20 February 2013Annual return made up to 17 February 2013 no member list (5 pages)
4 December 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
4 December 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
15 March 2012Annual return made up to 17 February 2012 no member list (5 pages)
15 March 2012Annual return made up to 17 February 2012 no member list (5 pages)
10 August 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
10 August 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 March 2011Annual return made up to 17 February 2011 no member list (5 pages)
14 March 2011Annual return made up to 17 February 2011 no member list (5 pages)
23 April 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
23 April 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
31 March 2010Director's details changed for Vidhi Binani on 17 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Mahesh Pathak on 17 February 2010 (2 pages)
31 March 2010Annual return made up to 17 February 2010 no member list (4 pages)
31 March 2010Director's details changed for Mr Mahesh Pathak on 17 February 2010 (2 pages)
31 March 2010Director's details changed for Vidhi Binani on 17 February 2010 (2 pages)
31 March 2010Annual return made up to 17 February 2010 no member list (4 pages)
31 March 2010Director's details changed for Puja Poddar on 17 February 2010 (2 pages)
31 March 2010Director's details changed for Puja Poddar on 17 February 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
28 April 2009Annual return made up to 17/02/09 (3 pages)
28 April 2009Annual return made up to 17/02/09 (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 February 2008Annual return made up to 17/02/08 (2 pages)
20 February 2008Annual return made up to 17/02/08 (2 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 June 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
26 October 2006Memorandum and Articles of Association (20 pages)
26 October 2006Memorandum and Articles of Association (20 pages)
24 October 2006Company name changed tree of hope foundation\certificate issued on 24/10/06 (3 pages)
24 October 2006Company name changed tree of hope foundation\certificate issued on 24/10/06 (3 pages)
17 February 2006Incorporation (27 pages)
17 February 2006Incorporation (27 pages)