London
WC1N 3NL
Secretary Name | David Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.hopeiskindled.co.uk |
---|
Registered Address | 21-27 Lambs Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
---|---|
4 July 2017 | Termination of appointment of David Charles Smith as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Walter Camplone as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Registered 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 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (3 pages) |
17 August 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
15 August 2014 | Secretary's details changed for David Charles Smith on 28 February 2013 (1 page) |
15 August 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
14 August 2014 | Director's details changed for Walter Camplone on 29 June 2013 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
26 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
6 July 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
7 July 2010 | Director's details changed for Walter Camplone on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Walter Camplone on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 no member list (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
31 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
30 July 2009 | Annual return made up to 28/06/09 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 August 2008 | Partial exemption accounts made up to 30 June 2007 (7 pages) |
31 July 2008 | Annual return made up to 28/06/08 (2 pages) |
13 July 2007 | Annual return made up to 28/06/07 (1 page) |
15 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
27 February 2007 | Secretary resigned (1 page) |
9 August 2006 | Resolutions
|
19 July 2006 | Memorandum and Articles of Association (14 pages) |
19 July 2006 | Resolutions
|
28 June 2006 | Incorporation (21 pages) |