Company NameHope And Glory (UK) Limited
Company StatusDissolved
Company Number06748912
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ashley Potter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JH
Director NameMrs Monique Louise Potter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JH
Director NameMr William Scott Murdoch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleRetail Property Adviser
Correspondence Address41 Abbey Gardens
London
NW8 9AS
Secretary NameMr William Scott Murdoch
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Abbey Gardens
London
NW8 9AS

Contact

Websitehopeofglory.co.uk

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

108k at £1Ashley Potter
60.00%
Ordinary
72k at £1Monique Louise Potter
40.00%
Ordinary

Financials

Year2014
Net Worth£16,246
Current Liabilities£10,578

Accounts

Latest Accounts21 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End21 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (3 pages)
20 February 2020Confirmation statement made on 14 November 2019 with updates (4 pages)
11 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
4 January 2019Confirmation statement made on 8 November 2018 with updates (5 pages)
6 September 2018Solvency Statement dated 10/08/18 (1 page)
6 September 2018Statement of capital on 6 September 2018
  • GBP 100,000
(3 pages)
6 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2018Micro company accounts made up to 21 June 2018 (5 pages)
20 August 2018Previous accounting period extended from 31 December 2017 to 21 June 2018 (1 page)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 180,000
(4 pages)
4 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 180,000
(4 pages)
14 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
14 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 180,000
(4 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 180,000
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 180,000
(4 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 180,000
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Appointment of Mrs Monique Louise Potter as a director (2 pages)
23 June 2011Appointment of Mrs Monique Louise Potter as a director (2 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
23 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
23 December 2009Termination of appointment of William Murdoch as a director (1 page)
23 December 2009Termination of appointment of William Murdoch as a secretary (1 page)
23 December 2009Termination of appointment of William Murdoch as a director (1 page)
23 December 2009Termination of appointment of William Murdoch as a secretary (1 page)
21 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
16 November 2009Registered office address changed from 753 High Road North Finchley London N12 8LG Uk on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 753 High Road North Finchley London N12 8LG Uk on 16 November 2009 (1 page)
13 November 2008Incorporation (13 pages)
13 November 2008Incorporation (13 pages)