Company NameChildren Hope Forever Limited
Company StatusDissolved
Company Number06875045
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2009(15 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameAicha.Alice Djedje
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 01 August 2017)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Eglinton Road
London
SE18 3SY
Director NameMiss Mireille Kamwanga Kasonga
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address112 Eglinton Road Eglinton Road
London
SE18 3SY
Director NameMr Hristow Sikity
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address112. Eglinton Road
London
SE18 3SY
Secretary NameMrs Beatrice Owiredu Chay
StatusClosed
Appointed27 October 2016(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 01 August 2017)
RoleCompany Director
Correspondence Address37 Sommerfield Street Somerfield Street
London
SE16 2RT
Director NameMiss Mireille Kamwanga Kasonga
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrow Business Centre Unit29,65/66 Woodrow
Woolwich
London
SE18 5DH
Director NameSabrina Reinarhz
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address32 Miles Drive
Thamesmead
London
SE28 5OJ
Secretary NameJonathan Samba Kasongia
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address112 Eglinton Road
Woolwich
London
SE18 3SY
Director NameMs Melanie Victoria Rowland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 65-66 Woodrow
Woolwich
London
SE18 5DH
Secretary NameMs Marie-France Idikayi
StatusResigned
Appointed08 June 2010(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 10 August 2010)
RoleCompany Director
Correspondence AddressUnit 29 65-66 Woodrow
Woolwich
London
SE18 5DH
Secretary NameMs Angeline Beyene Owono
StatusResigned
Appointed10 August 2010(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2011)
RoleCompany Director
Correspondence AddressUnit 29 65-66 Woodrow
Woolwich
London
SE18 5DH
Secretary NameMr Eduoard Mulolo Ngandu
StatusResigned
Appointed28 April 2011(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2012)
RoleCompany Director
Correspondence AddressUnit 29 65-66 Woodrow
Woolwich
London
SE18 5DH
Director NameMr Md Saifuddin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBangladesh
StatusResigned
Appointed14 February 2012(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 16 June 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Eglinton Road
London
SE18 3SY
Secretary NameMiss Fabie Lolo
StatusResigned
Appointed18 February 2012(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 24 February 2012)
RoleCompany Director
Correspondence AddressUnit 29 65-66 Woodrow
Woolwich
London
SE18 5DH
Director NameMr Muhammad Abu Zafor
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBangladesh
StatusResigned
Appointed28 February 2012(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Eglinton Road
London
SE18 3SY
Director NameMr Eduoard Mulolo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 August 2012)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Eglinton Road
London
SE18 3SY
Secretary NameMiss Wetsi Boketsu
StatusResigned
Appointed16 June 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address112 Eglinton Road
London
SE18 3SY
Director NameMrs Siuzu Ndiata
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCongolese
StatusResigned
Appointed31 August 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address112 Eglinton Road
London
SE18 3SY
Director NameMrs Charlotte Esiko N'Sola
Date of BirthApril 1968 (Born 56 years ago)
NationalityDemocratic Republic
StatusResigned
Appointed27 February 2015(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 March 2016)
RoleResponsable Commercial
Country of ResidenceDrc Congo
Correspondence Address112 Eglinton Road
London
SE18 3SY
Director NameMr Toto Olivier Mbongo Elombo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDemocratic Republic
StatusResigned
Appointed29 March 2015(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 2016)
RoleGeneral Manager
Country of ResidenceDrc Congo
Correspondence Address112 Eglinton Road
London
SE18 3SY
Director NameMr Augustin Tshiadi Kazadi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDemocratic Republic
StatusResigned
Appointed14 January 2016(6 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 2016)
RoleAccounts Manager
Country of ResidenceGoma
Correspondence Address137 Avenue Maniema
Quartier Katindo
Goma
DRC
Director NameMiss Westi Boketsu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDemocratic Republic
StatusResigned
Appointed01 March 2016(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 October 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressFlat6 Hardinge Crescent
Blenhein House
London
SE18 6TD
Director NameMrs Marie Rosemay Romeo
Date of BirthMay 1960 (Born 64 years ago)
NationalityMauritian
StatusResigned
Appointed07 April 2016(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address253 Hounslow Road Hounslow Road
Hanworth
Feltham
Middlesex
TW13 5JE

Contact

Websitewww.childrenhopeforever.org/
Telephone020 83177113
Telephone regionLondon

Location

Registered Address112 Eglinton Road
London
SE18 3SY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Turnover£28,321
Net Worth£3,541
Cash£351
Current Liabilities£810

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 October 2016Termination of appointment of Marie Rosemay Romeo as a director on 29 October 2016 (1 page)
29 October 2016Termination of appointment of Westi Boketsu as a director on 29 October 2016 (1 page)
29 October 2016Termination of appointment of Westi Boketsu as a director on 29 October 2016 (1 page)
29 October 2016Termination of appointment of Marie Rosemay Romeo as a director on 29 October 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2016Annual return made up to 9 April 2016 no member list (7 pages)
4 June 2016Annual return made up to 9 April 2016 no member list (7 pages)
13 April 2016Appointment of Mrs Marie Rosemay Romeo as a director on 7 April 2016 (2 pages)
13 April 2016Appointment of Mrs Marie Rosemay Romeo as a director on 7 April 2016 (2 pages)
8 March 2016Termination of appointment of Marie Rosemay Romeo as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Marie Rosemay Romeo as a director on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Hristow Sikity as a director on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Aicha.Alice Djedje on 8 March 2016 (2 pages)
8 March 2016Appointment of Miss Mireille Kamwanga Kasonga as a director on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Aicha.Alice Djedje on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Augustin Tshiadi Kazadi as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Toto Olivier Mbongo Elombo as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Wetsi Boketsu as a secretary on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Hristow Sikity as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Wetsi Boketsu as a secretary on 8 March 2016 (1 page)
8 March 2016Appointment of Miss Mireille Kamwanga Kasonga as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Augustin Tshiadi Kazadi as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Charlotte Esiko N'sola as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Siuzu Ndiata as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Toto Olivier Mbongo Elombo as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Charlotte Esiko N'sola as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Siuzu Ndiata as a director on 8 March 2016 (1 page)
1 March 2016Appointment of Miss Westi Boketsu as a director on 1 March 2016 (2 pages)
1 March 2016Secretary's details changed for Miss Wetsi Boketsu on 1 March 2016 (1 page)
1 March 2016Appointment of Miss Westi Boketsu as a director on 1 March 2016 (2 pages)
1 March 2016Secretary's details changed for Miss Wetsi Boketsu on 1 March 2016 (1 page)
4 February 2016Appointment of Mr Augustin Tshiadi Kazadi as a director on 14 January 2016 (2 pages)
4 February 2016Appointment of Mr Augustin Tshiadi Kazadi as a director on 14 January 2016 (2 pages)
3 February 2016Termination of appointment of Mireille Kamwanga Kasonga as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Mireille Kamwanga Kasonga as a director on 3 February 2016 (1 page)
1 May 2015Register(s) moved to registered office address C/O Mireille Kasonga 112 Eglinton Road London SE18 3SY (1 page)
1 May 2015Annual return made up to 9 April 2015 no member list (5 pages)
1 May 2015Annual return made up to 9 April 2015 no member list (5 pages)
1 May 2015Annual return made up to 9 April 2015 no member list (5 pages)
1 May 2015Register(s) moved to registered office address C/O Mireille Kasonga 112 Eglinton Road London SE18 3SY (1 page)
2 April 2015Appointment of Mr Toto Olivier Mbongo Elombo as a director on 29 March 2015 (2 pages)
2 April 2015Appointment of Mr Toto Olivier Mbongo Elombo as a director on 29 March 2015 (2 pages)
2 March 2015Appointment of Mrs Charlotte Esiko N'sola as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mrs Charlotte Esiko N'sola as a director on 27 February 2015 (2 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 May 2014Annual return made up to 9 April 2014 no member list (4 pages)
6 May 2014Annual return made up to 9 April 2014 no member list (4 pages)
6 May 2014Annual return made up to 9 April 2014 no member list (4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
24 October 2013Appointment of Mrs Marie Rosemay Romeo as a director (2 pages)
24 October 2013Appointment of Mrs Marie Rosemay Romeo as a director (2 pages)
22 May 2013Annual return made up to 9 April 2013 no member list (4 pages)
22 May 2013Annual return made up to 9 April 2013 no member list (4 pages)
22 May 2013Annual return made up to 9 April 2013 no member list (4 pages)
18 March 2013Appointment of Miss Mireille Kamwanga Kasonga as a director (2 pages)
18 March 2013Appointment of Miss Mireille Kamwanga Kasonga as a director (2 pages)
25 January 2013Director's details changed for Aicha.Alice Djedje on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Aicha.Alice Djedje on 25 January 2013 (2 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
7 January 2013Register inspection address has been changed from C/O Children Hope Forever 112 Eglinton Road Woolwich London SE18 3SY United Kingdom (1 page)
7 January 2013Register inspection address has been changed from C/O Children Hope Forever 112 Eglinton Road Woolwich London SE18 3SY United Kingdom (1 page)
5 January 2013Register inspection address has been changed from C/O Woodrow Business Centre Unit29 65/66 Woodrow Woolwich London SE18 5DH United Kingdom (1 page)
5 January 2013Register inspection address has been changed from C/O Woodrow Business Centre Unit29 65/66 Woodrow Woolwich London SE18 5DH United Kingdom (1 page)
16 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 September 2012Appointment of Mrs Siuzu Ndiata as a director (2 pages)
5 September 2012Appointment of Mrs Siuzu Ndiata as a director (2 pages)
5 September 2012Termination of appointment of Mireille Kasonga as a director (1 page)
5 September 2012Termination of appointment of Mireille Kasonga as a director (1 page)
29 August 2012Appointment of Aicha.Alice Djedje as a director (2 pages)
29 August 2012Termination of appointment of Eduoard Mulolo as a director (1 page)
29 August 2012Appointment of Aicha.Alice Djedje as a director (2 pages)
29 August 2012Termination of appointment of Eduoard Mulolo as a director (1 page)
17 June 2012Appointment of Mr Eduoard Mulolo as a director (2 pages)
17 June 2012Termination of appointment of Muhammad Zafor as a director (1 page)
17 June 2012Appointment of Miss Wetsi Boketsu as a secretary (1 page)
17 June 2012Termination of appointment of Md Saifuddin as a director (1 page)
17 June 2012Termination of appointment of Muhammad Zafor as a director (1 page)
17 June 2012Appointment of Mr Eduoard Mulolo as a director (2 pages)
17 June 2012Termination of appointment of Md Saifuddin as a director (1 page)
17 June 2012Appointment of Miss Wetsi Boketsu as a secretary (1 page)
27 May 2012Registered office address changed from C/O Mireille Kasonga 56-60 Nelson Street Nelson Business Centre London E1 2DE United Kingdom on 27 May 2012 (1 page)
27 May 2012Registered office address changed from , C/O Mireille Kasonga, 56-60 Nelson Street, Nelson Business Centre, London, E1 2DE, United Kingdom on 27 May 2012 (1 page)
27 May 2012Registered office address changed from , C/O Mireille Kasonga, 56-60 Nelson Street, Nelson Business Centre, London, E1 2DE, United Kingdom on 27 May 2012 (1 page)
17 May 2012Annual return made up to 9 April 2012 no member list (4 pages)
17 May 2012Annual return made up to 9 April 2012 no member list (4 pages)
17 May 2012Annual return made up to 9 April 2012 no member list (4 pages)
18 April 2012Registered office address changed from , Unit 29 65-66 Woodrow, Woolwich, London, SE18 5DH on 18 April 2012 (1 page)
18 April 2012Registered office address changed from , Unit 29 65-66 Woodrow, Woolwich, London, SE18 5DH on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Unit 29 65-66 Woodrow Woolwich London SE18 5DH on 18 April 2012 (1 page)
31 March 2012Appointment of Miss Mireille Kamwanga Kasonga as a director (2 pages)
31 March 2012Appointment of Miss Mireille Kamwanga Kasonga as a director (2 pages)
6 March 2012Appointment of Mr Muhammad Abu Zafor as a director (2 pages)
6 March 2012Appointment of Mr Muhammad Abu Zafor as a director (2 pages)
4 March 2012Termination of appointment of Mireille Kasonga as a director (1 page)
4 March 2012Termination of appointment of Fabie Lolo as a secretary (1 page)
4 March 2012Termination of appointment of Mireille Kasonga as a director (1 page)
4 March 2012Termination of appointment of Fabie Lolo as a secretary (1 page)
26 February 2012Termination of appointment of Melanie Rowland as a director (1 page)
26 February 2012Appointment of Miss Fabie Lolo as a secretary (1 page)
26 February 2012Appointment of Miss Fabie Lolo as a secretary (1 page)
26 February 2012Termination of appointment of Eduoard Mulolo Ngandu as a secretary (1 page)
26 February 2012Termination of appointment of Eduoard Mulolo Ngandu as a secretary (1 page)
26 February 2012Termination of appointment of Melanie Rowland as a director (1 page)
17 February 2012Appointment of Mr Md Saifuddin as a director (2 pages)
17 February 2012Appointment of Mr Md Saifuddin as a director (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
4 May 2011Appointment of Mr Eduoard Mulolo Ngandu as a secretary (1 page)
4 May 2011Termination of appointment of Angeline Beyene Owono as a secretary (1 page)
4 May 2011Appointment of Mr Eduoard Mulolo Ngandu as a secretary (1 page)
4 May 2011Termination of appointment of Angeline Beyene Owono as a secretary (1 page)
21 April 2011Annual return made up to 9 April 2011 no member list (4 pages)
21 April 2011Annual return made up to 9 April 2011 no member list (4 pages)
21 April 2011Annual return made up to 9 April 2011 no member list (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
11 August 2010Termination of appointment of Marie-France Idikayi as a secretary (1 page)
11 August 2010Appointment of Ms Angeline Beyene Owono as a secretary (1 page)
11 August 2010Appointment of Ms Angeline Beyene Owono as a secretary (1 page)
11 August 2010Termination of appointment of Marie-France Idikayi as a secretary (1 page)
10 June 2010Register inspection address has been changed from C/O Children Hope Forever Woodrow Business Centre Unit29,65/66 Woodrow Woolwich London SE18 5DH United Kingdom (1 page)
10 June 2010Register inspection address has been changed from C/O Children Hope Forever Woodrow Business Centre Unit29,65/66 Woodrow Woolwich London SE18 5DH United Kingdom (1 page)
10 June 2010Termination of appointment of Sabrina Reinarhz as a director (1 page)
10 June 2010Termination of appointment of Sabrina Reinarhz as a director (1 page)
10 June 2010Director's details changed (2 pages)
10 June 2010Director's details changed (2 pages)
9 June 2010Termination of appointment of Jonathan Samba Kasongia as a secretary (1 page)
9 June 2010Appointment of Ms Marie-France Idikayi as a secretary (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Appointment of Ms Marie-France Idikayi as a secretary (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Appointment of Ms Melanie Victoria Rowland as a director (2 pages)
9 June 2010Appointment of Ms Melanie Victoria Rowland as a director (2 pages)
9 June 2010Termination of appointment of Jonathan Samba Kasongia as a secretary (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 9 April 2010 no member list (3 pages)
5 May 2010Annual return made up to 9 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Mireille Kasongia on 22 March 2010 (2 pages)
5 May 2010Annual return made up to 9 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Mireille Kasongia on 22 March 2010 (2 pages)
4 May 2010Termination of appointment of Sabrina Reinarhz as a director (1 page)
4 May 2010Termination of appointment of Sabrina Reinarhz as a director (1 page)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(73 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(73 pages)
9 April 2009Incorporation (27 pages)
9 April 2009Incorporation (27 pages)