Company NameThe Rain Forest Project Company (UK) Limited
Company StatusDissolved
Company Number02324954
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Trudie Styler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 13 January 1998)
RoleActress
Correspondence AddressEstate House 921a Fulham Road
London
SW6 5HU
Director NameMr Gordon Matthew Sumner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 13 January 1998)
RoleSongwriter
Correspondence AddressEstate House 921a Fulham Road
London
SW6 5HU
Secretary NameElizabeth Ann Stuart
NationalityBritish
StatusClosed
Appointed20 December 1993(5 years after company formation)
Appointment Duration4 years (closed 13 January 1998)
RoleCompany Director
Correspondence Address5 Bankton Road
London
SW2 1BP
Secretary NameMs Helen Jane Fairclough
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleCharity Administrator
Correspondence Address51 Rostrevor Road
London
SW6 5AR
Secretary NameMs Helen Jane Fairclough
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(4 years after company formation)
Appointment Duration8 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address51 Rostrevor Road
London
SW6 5AR
Secretary NameElaine Christine Heath
NationalityBritish
StatusResigned
Appointed03 August 1993(4 years, 8 months after company formation)
Appointment Duration-1 years, 4 months (resigned 05 December 1992)
RoleCompany Director
Correspondence AddressFlat 2 65 Blenheim Park Road
South Croydon
Surrey
CR2 6BJ

Location

Registered AddressBrebner Allen, Trapp
180 Wardour Street
London
W1V 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1997Application for striking-off (1 page)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
4 July 1997Full accounts made up to 31 March 1995 (6 pages)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
11 March 1997Registered office changed on 11/03/97 from: 6 lansdowne mews london W11 3BH (1 page)
22 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)