Company NameHope Is Kindled
Company StatusDissolved
Company Number05860249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWalter Camplone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Secretary NameDavid Charles Smith
NationalityBritish
StatusResigned
Appointed15 June 2007(11 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 June 2017)
RoleCompany Director
Correspondence Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.hopeiskindled.co.uk

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 July 2017Termination of appointment of David Charles Smith as a secretary on 30 June 2017 (1 page)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Walter Camplone as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to 21-27 Lambs Conduit Street London WC1N 3NL on 22 June 2017 (1 page)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (3 pages)
17 August 2015Annual return made up to 28 June 2015 no member list (3 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 August 2014Secretary's details changed for David Charles Smith on 28 February 2013 (1 page)
15 August 2014Annual return made up to 28 June 2014 no member list (3 pages)
14 August 2014Director's details changed for Walter Camplone on 29 June 2013 (2 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
6 July 2011Annual return made up to 28 June 2011 no member list (3 pages)
7 July 2010Director's details changed for Walter Camplone on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Walter Camplone on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 28 June 2010 no member list (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
31 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
30 July 2009Annual return made up to 28/06/09 (2 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 August 2008Partial exemption accounts made up to 30 June 2007 (7 pages)
31 July 2008Annual return made up to 28/06/08 (2 pages)
13 July 2007Annual return made up to 28/06/07 (1 page)
15 June 2007New secretary appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 February 2007Secretary resigned (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2006Memorandum and Articles of Association (14 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2006Incorporation (21 pages)