About

Registered Number: 06972940
Date of Incorporation: 27/07/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (7 years and 8 months ago)
Registered Address: 3SPACE, Keatonon's & Collett, 3space Keatons Rooad Keetons Road, Bermondsey, London, England, SE16 4EE,

 

Having been setup in 2009, Springs of Hope Ltd are based in London, England, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Springs of Hope Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Daniel Paul 12 September 2009 14 May 2012 1
DAUN, Renata 10 September 2011 14 January 2017 1
HUTCHINSON, Dulcie 27 July 2009 08 November 2013 1
LEWIS, Claire 27 July 2009 14 May 2012 1
NDOUMBOUK, Florent 06 July 2010 12 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HENRY, Javeeda 14 January 2017 - 1
BANDELE, Aisha 14 May 2012 30 January 2016 1
BRYAN, Marva 27 July 2009 08 June 2010 1
DAUN, Renata, Secretary 12 February 2011 14 May 2012 1
LEWIS, Claire 30 January 2016 14 January 2017 1
LEWIS, Claire 18 June 2010 12 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 10 April 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AP03 - Appointment of secretary 17 January 2017
AD01 - Change of registered office address 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 31 January 2016
TM02 - Termination of appointment of secretary 31 January 2016
AP03 - Appointment of secretary 31 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 12 August 2014
AP01 - Appointment of director 05 August 2014
AD01 - Change of registered office address 29 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 26 July 2012
AP03 - Appointment of secretary 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 27 July 2011
AP03 - Appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 12 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AP01 - Appointment of director 19 July 2010
RESOLUTIONS - N/A 18 February 2010
MEM/ARTS - N/A 18 February 2010
AP01 - Appointment of director 22 October 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.