Company NameMovement For Hope
Company StatusDissolved
Company Number07665257
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Amber Michelle Hill
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleBiomedical Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 129
34b York Way
Kings Cross
London
N1 9AB
Director NameMiss Emma Biondetti
Date of BirthDecember 1989 (Born 34 years ago)
NationalityItalian
StatusClosed
Appointed11 March 2016(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 30 November 2021)
RoleMedical Physics Researcher
Country of ResidenceFrance
Correspondence AddressPO Box 129
34b York Way
Kings Cross
London
N1 9AB
Director NameProf Xavier Georges Gilbert RÉGis Golay
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwiss
StatusClosed
Appointed01 September 2016(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 30 November 2021)
RoleProfessor At Ucl
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 129
34b York Way
Kings Cross
London
N1 9AB
Secretary NameDr Amber Michelle Hill
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 129
34b York Way
Kings Cross
London
N1 9AB
Director NameMr Vishnu Chaendra
Date of BirthOctober 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed06 July 2011(3 weeks, 5 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 July 2011)
RoleClinical Research Assistant
Country of ResidenceUnited Kingdom
Correspondence Address266 Green Lanes
London
N4 2HE
Director NameMr Vishnu Chaendra
Date of BirthOctober 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed13 August 2011(2 months after company formation)
Appointment Duration9 months (resigned 14 May 2012)
RoleClinical Research Assistant
Country of ResidenceUnited Kingdom
Correspondence Address152 Arabella Drive
London
SW15 5LG
Director NameMiss Randi Silbermann
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address147-157 St John Street
London
EC1V 4PW
Director NameDr Jiafeng Feng
Date of BirthOctober 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed18 September 2012(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 19 September 2017)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address147-157 St John Street
London
EC1V 4PW

Contact

Websitewww.movementforhope.org/

Location

Registered Address34b York Way
Kings Cross
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,739
Cash£5,739

Accounts

Latest Accounts15 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End15 October

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
25 October 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 October 2020Cessation of Emma Biondetti as a person with significant control on 6 July 2019 (1 page)
22 October 2020Director's details changed for Miss Emma Biondetti on 6 July 2019 (2 pages)
15 October 2020Micro company accounts made up to 15 October 2019 (4 pages)
22 July 2019Total exemption full accounts made up to 15 October 2018 (12 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 June 2018Termination of appointment of Amber Michelle Hill as a secretary on 22 May 2017 (1 page)
24 June 2018Confirmation statement made on 10 June 2018 with updates (3 pages)
24 June 2018Notification of Emma Biondetti as a person with significant control on 22 May 2017 (2 pages)
12 February 2018Total exemption full accounts made up to 15 October 2017 (39 pages)
10 November 2017Previous accounting period extended from 31 May 2017 to 15 October 2017 (1 page)
10 November 2017Previous accounting period extended from 31 May 2017 to 15 October 2017 (1 page)
23 October 2017Memorandum and Articles of Association (24 pages)
23 October 2017Memorandum and Articles of Association (24 pages)
26 September 2017Termination of appointment of Jiafeng Feng as a director on 19 September 2017 (1 page)
26 September 2017Termination of appointment of Jiafeng Feng as a director on 19 September 2017 (1 page)
19 July 2017Director's details changed for Miss Amber Michelle Hill on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page)
19 July 2017Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page)
19 July 2017Director's details changed for Miss Amber Michelle Hill on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page)
19 July 2017Director's details changed for Professor Xavier Georges Gilbert Régis Golay on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page)
19 July 2017Director's details changed for Professor Xavier Georges Gilbert Régis Golay on 19 July 2017 (2 pages)
25 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 February 2017Registered office address changed from 147-157 st John Street London EC1V 4PW to PO Box 129 34B York Way Kings Cross London N1 9AB on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 147-157 st John Street London EC1V 4PW to PO Box 129 34B York Way Kings Cross London N1 9AB on 28 February 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 September 2016Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages)
6 September 2016Appointment of Professor Xavier Golay as a director on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages)
6 September 2016Appointment of Professor Xavier Golay as a director on 1 September 2016 (2 pages)
8 July 2016Annual return made up to 10 June 2016 no member list (5 pages)
8 July 2016Termination of appointment of Randi Silbermann as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Randi Silbermann as a director on 1 July 2016 (1 page)
8 July 2016Annual return made up to 10 June 2016 no member list (5 pages)
14 March 2016Appointment of Miss Emma Biondetti as a director on 11 March 2016 (2 pages)
14 March 2016Appointment of Miss Emma Biondetti as a director on 11 March 2016 (2 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 July 2015Annual return made up to 10 June 2015 no member list (5 pages)
9 July 2015Annual return made up to 10 June 2015 no member list (5 pages)
1 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 10 June 2014 no member list (5 pages)
11 July 2014Annual return made up to 10 June 2014 no member list (5 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
30 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
9 July 2013Annual return made up to 10 June 2013 no member list (5 pages)
9 July 2013Annual return made up to 10 June 2013 no member list (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 September 2012Appointment of Dr Jiafeng Feng as a director (2 pages)
19 September 2012Appointment of Dr Jiafeng Feng as a director (2 pages)
12 July 2012Annual return made up to 10 June 2012 no member list (4 pages)
12 July 2012Annual return made up to 10 June 2012 no member list (4 pages)
11 July 2012Secretary's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages)
11 July 2012Secretary's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages)
14 May 2012Termination of appointment of Vishnu Chaendra as a director (1 page)
14 May 2012Termination of appointment of Vishnu Chaendra as a director (1 page)
17 November 2011Appointment of Miss Randi Silbermann as a director (2 pages)
17 November 2011Appointment of Miss Randi Silbermann as a director (2 pages)
2 September 2011Appointment of Mr Vishnu Chaendra as a director (2 pages)
2 September 2011Appointment of Mr Vishnu Chaendra as a director (2 pages)
25 July 2011Termination of appointment of Vishnu Chaendra as a director (1 page)
25 July 2011Termination of appointment of Vishnu Chaendra as a director (1 page)
20 July 2011Appointment of Mr Vishnu Chaendra as a director (2 pages)
20 July 2011Registered office address changed from 266 Green Lanes London N4 2HE United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 266 Green Lanes London N4 2HE United Kingdom on 20 July 2011 (1 page)
20 July 2011Appointment of Mr Vishnu Chaendra as a director (2 pages)
13 June 2011Registered office address changed from 1 Wakefield Street London WC1N 1PJ United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 1 Wakefield Street London WC1N 1PJ United Kingdom on 13 June 2011 (1 page)
10 June 2011Incorporation (19 pages)
10 June 2011Incorporation (19 pages)