Company NameOne Hope Limited
Company StatusDissolved
Company Number06276004
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Jane Katiyo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sandbourne Avenue
Merton Park
London
SW19 3EN
Director NameMr Billy Katiyo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityZimbabwean
StatusClosed
Appointed31 January 2009(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Sandbourne Avenue
Merton Park
London
SW19 3EN
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed11 June 2007(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameMr David James Merriman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Sandbourne Avenue
London
SW19 3EN
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage
Petworth Road
Haslemere
Surrey
GU27 3AU
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage
Petworth Road
Haslemere
Surrey
GU27 3AU

Location

Registered Address62-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth-£99,875
Cash£3,342
Current Liabilities£86,935

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
24 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 62-62 Old London Road Kingston upon Thames KT2 6QZ on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 62-62 Old London Road Kingston upon Thames KT2 6QZ on 24 April 2015 (2 pages)
23 April 2015Statement of affairs with form 4.19 (5 pages)
23 April 2015Statement of affairs with form 4.19 (5 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
(1 page)
23 April 2015Appointment of a voluntary liquidator (1 page)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
31 March 2009Appointment terminated director david merriman (1 page)
31 March 2009Director appointed billy katiyo (1 page)
31 March 2009Appointment terminated director david merriman (1 page)
31 March 2009Director appointed billy katiyo (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
18 June 2008Appointment terminated director paul windsor (1 page)
18 June 2008Appointment terminated director paul windsor (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
11 June 2007Incorporation (20 pages)
11 June 2007Incorporation (20 pages)