Company NameCities Of Hope Global Cic
Company StatusDissolved
Company Number11082127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2017(6 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Raja Miah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 03 January 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Quickmere Court Stamford Road
Mossley
Ashton-Under-Lyne
OL5 0DA
Director NameMr Raja Miah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRm501 Royal Mills 2 Cotton Street
Manchester
Lancashire
M4 5BZ
Director NameMr Marc Vernon Collett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWood Top Barn Wood Top
Hebden Bridge
West Yorkshire
HX7 6JH
Director NameMatthew John Palentine
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Bridgeman Terrace
Wigan
Greater Manchester
WN1 1TT
Director NameMs Judith Anne Vickers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2021)
RoleSubstance Misuse Practitioner
Country of ResidenceEngland
Correspondence Address9 Spindlewood Close
St Paul's Garden
Stalybridge
SK15 2QL
Director NameMr Chris Simon Dessent
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 King Street
Mytholmroyd
Hebden Bridge
HX7 5HL
Director NameMiss Laura-Jane Richardson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 December 2021)
RoleSocial Housing
Country of ResidenceEngland
Correspondence Address36 Wensley Road
Salford
M7 3QJ

Location

Registered Address8 Quickmere Court Stamford Road
Mossley
Ashton-Under-Lyne
OL5 0DA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
14 September 2022Application to strike the company off the register (1 page)
21 December 2021Termination of appointment of Christopher Simon Dessent as a director on 1 December 2021 (1 page)
21 December 2021Termination of appointment of Laura-Jane Richardson as a director on 1 December 2021 (1 page)
21 December 2021Termination of appointment of Judith Anne Vickers as a director on 1 December 2021 (1 page)
11 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
4 August 2021Registered office address changed from Jactin House 24 Hood Street Manchester Lancashire M4 6WX to 8 Quickmere Court Stamford Road Mossley Ashton-Under-Lyne OL5 0DA on 4 August 2021 (1 page)
3 February 2021Total exemption full accounts made up to 30 November 2019 (11 pages)
15 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 November 2018 (12 pages)
29 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
20 November 2018Appointment of Mr Raja Miah as a director on 14 November 2018 (2 pages)
19 November 2018Appointment of Miss Laura-Jane Richardson as a director on 14 November 2018 (2 pages)
15 November 2018Termination of appointment of Marc Vernon Collett as a director on 14 November 2018 (1 page)
26 October 2018Termination of appointment of Matthew John Palentine as a director on 19 October 2018 (1 page)
17 May 2018Appointment of Mr Christopher Simon Dessent as a director on 16 May 2018 (2 pages)
17 May 2018Appointment of Ms Judith Anne Vickers as a director on 16 May 2018 (2 pages)
19 April 2018Termination of appointment of Raja Miah as a director on 28 March 2018 (1 page)
24 November 2017Incorporation of a Community Interest Company (61 pages)