BUSINESS HOPE LTD

Register to unlock more data on OkredoRegister

BUSINESS HOPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07495705

Incorporation date

17/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

46 Bedhampton Road, Portsmouth PO2 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2011)
dot icon25/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon26/01/2021
Termination of appointment of Nyaradzai Sharon Made as a director on 2019-01-01
dot icon26/01/2021
Cessation of Nyaradzai Sharon Made as a person with significant control on 2019-01-01
dot icon22/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon22/12/2020
Appointment of Miss Nyaradzai Sharon Made as a director on 2019-01-01
dot icon22/12/2020
Notification of Nyaradzai Sharon Made as a person with significant control on 2019-01-01
dot icon22/12/2020
Registered office address changed from Flat 3 138 West Street Sheffield England S1 4ES to 46 Bedhampton Road Portsmouth PO2 7JY on 2020-12-22
dot icon22/12/2020
Cessation of Nalaka Weerasinghe as a person with significant control on 2020-03-01
dot icon10/12/2020
Compulsory strike-off action has been discontinued
dot icon09/12/2020
Micro company accounts made up to 2019-01-31
dot icon09/12/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon09/12/2020
Termination of appointment of Nalaka Weerasinghe as a director on 2019-01-01
dot icon17/11/2020
Registered office address changed from 60 Windsor Avenue London SW19 2RR England to Flat 3 138 West Street Sheffield England S1 4ES on 2020-11-17
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/12/2018
Notification of Nalaka Weerasinghe as a person with significant control on 2017-02-11
dot icon12/12/2018
Cessation of Antony Sayanthan Inpanathan as a person with significant control on 2017-02-10
dot icon12/12/2018
Appointment of Mr Nalaka Weerasinghe as a director on 2016-03-01
dot icon12/12/2018
Termination of appointment of Antony Sayanthan Inpanathan as a director on 2016-03-01
dot icon02/11/2018
Cessation of Nalaka Weerasinghe as a person with significant control on 2017-02-10
dot icon02/11/2018
Notification of Antony Sayanthan Inpanathan as a person with significant control on 2017-02-10
dot icon02/11/2018
Termination of appointment of Nalaka Weerasinghe as a director on 2018-02-06
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Appointment of Mr Antony Sayanthan Inpanathan as a director on 2016-03-01
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/10/2018
Cessation of Antony Sayanthan Inpanathan as a person with significant control on 2017-02-01
dot icon04/06/2018
Notification of Nalaka Weerasinghe as a person with significant control on 2017-02-01
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon04/06/2018
Termination of appointment of Antony Sayanthan Inpanathan as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Nalaka Weerasinghe as a director on 2016-04-01
dot icon15/03/2018
Notification of Antony Sayanthan Inpanathan as a person with significant control on 2017-01-10
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon15/03/2018
Cessation of Sabir Mohamad as a person with significant control on 2017-09-16
dot icon15/03/2018
Termination of appointment of Sabir Mohamad as a director on 2018-03-14
dot icon15/03/2018
Appointment of Mr Antony Sayanthan Inpanathan as a director on 2016-03-01
dot icon28/11/2017
Micro company accounts made up to 2017-01-31
dot icon16/11/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Cessation of Ankitkumar Vitthalbhai Patel as a person with significant control on 2016-12-20
dot icon17/10/2017
Cessation of Sardar Hammad Aslam as a person with significant control on 2017-09-15
dot icon17/10/2017
Termination of appointment of Sardar Hammad Aslam as a director on 2017-09-15
dot icon17/10/2017
Notification of Sabir Mohamad as a person with significant control on 2017-09-15
dot icon17/10/2017
Appointment of Mr Sabir Mohamad as a director on 2017-09-15
dot icon28/09/2017
Registered office address changed from 65 Horsted Court 23 Kingscote Way Brighton BN1 4GJ England to 60 Windsor Avenue London SW19 2RR on 2017-09-28
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/08/2017
Notification of Sardar Hammad Aslam as a person with significant control on 2016-12-20
dot icon24/08/2017
Appointment of Mr Sardar Hammad Aslam as a director on 2015-04-01
dot icon24/08/2017
Termination of appointment of Ankitkumar Vitthalbhai Patel as a director on 2015-04-01
dot icon01/02/2017
Registered office address changed from 5 Hanson Court Cambridge CB4 2SB to 65 Horsted Court 23 Kingscote Way Brighton BN1 4GJ on 2017-02-01
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon31/01/2017
Termination of appointment of Dishan Upul Chinthaka Kodagoda Ganhewage as a director on 2016-02-01
dot icon31/01/2017
Appointment of Mr Ankitkumar Vitthalbhai Patel as a director on 2015-02-01
dot icon02/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/09/2014
Registered office address changed from 55 Carisbrooke Road Cambridge CB4 3LP to 5 Hanson Court Cambridge CB4 2SB on 2014-09-02
dot icon17/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/02/2014
Registered office address changed from 2 Chatsworth Avenue Cambridge CB4 3LT England on 2014-02-17
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon17/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sardar Hammad Aslam
Director
01/04/2015 - 15/09/2017
1
Mr Antony Sayanthan Inpanathan
Director
01/03/2016 - 01/06/2018
7
Mr Antony Sayanthan Inpanathan
Director
01/03/2016 - 01/03/2016
7
Mohamad, Sabir
Director
15/09/2017 - 14/03/2018
4
Mr Nalaka Weerasinghe
Director
01/04/2016 - 06/02/2018
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS HOPE LTD

BUSINESS HOPE LTD is an(a) Dissolved company incorporated on 17/01/2011 with the registered office located at 46 Bedhampton Road, Portsmouth PO2 7JY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS HOPE LTD?

toggle

BUSINESS HOPE LTD is currently Dissolved. It was registered on 17/01/2011 and dissolved on 25/07/2023.

Where is BUSINESS HOPE LTD located?

toggle

BUSINESS HOPE LTD is registered at 46 Bedhampton Road, Portsmouth PO2 7JY.

What does BUSINESS HOPE LTD do?

toggle

BUSINESS HOPE LTD operates in the Window cleaning services (81.22/1 - SIC 2007) sector.

What is the latest filing for BUSINESS HOPE LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via compulsory strike-off.