Company NameRainforest Foundation Trading Company Limited
Company StatusDissolved
Company Number03313186
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamePearlgrade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Kitchen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 20 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-4 The Atelier The Old Dairy Court
17 Crouch Hill
London
N4 4AP
Director NameMr Joseph George Eisen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2-4 The Atelier, Old Dairy Court
17 Crouch Hill
London
N4 4AP
Secretary NameMr Joseph George Eisen
StatusClosed
Appointed01 January 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address2-4 The Atelier The Old Dairy Court
17 Crouch Hill
London
N4 4AP
Director NameChristopher John Burley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2002)
RoleSolicitor
Correspondence AddressHighfield
Antrim Road
London
NW3 4XN
Secretary NameTracy Jane Moorey
NationalityBritish
StatusResigned
Appointed07 February 1997(2 days after company formation)
Appointment Duration1 month (resigned 11 March 1997)
RoleSecretary
Correspondence Address52 Chobham Road
Knaphill
Woking
Surrey
GU21 2SX
Director NameTrudie Styler Sumner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(1 month after company formation)
Appointment Duration12 years, 6 months (resigned 15 September 2009)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Wilsford Cum Lake
Amesbury
Salisbury
Wiltshire
SP4 7BP
Director NameMs Anita Marie Sumner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(1 month after company formation)
Appointment Duration12 years, 6 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Avenue South
London
N8 8LU
Director NameMr Richard Reoch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 1997(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 24 September 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 53 Tollington Park
London
N4 3QP
Secretary NameMr Richard Reoch
NationalityCanadian
StatusResigned
Appointed11 March 1997(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2001)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 53 Tollington Park
London
N4 3QP
Director NameMr John Paul Davidson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 September 2015)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address10 Vaughan Avenue
London
W6 0XS
Director NameMr Simon Counsell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 January 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2-4 The Atelier The Old Dairy Court
17 Crouch Hill
London
N4 4AP
Secretary NameSimon Counsell
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 The Atelier The Old Dairy Court
17 Crouch Hill
London
N4 4AP
Director NameMs Louise Julia Morriss
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-4 The Atelier The Old Dairy Court
17 Crouch Hill
London
N4 4AP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiterainforestfoundationuk.org
Telephone020 74850193
Telephone regionLondon

Location

Registered Address2-4 The Atelier The Old Dairy Court
17 Crouch Hill
London
N4 4AP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

2 at £1Rainforest Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£330
Current Liabilities£330

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Joseph George Eisen as a secretary on 1 January 2020 (2 pages)
10 February 2020Appointment of Mr Joseph George Eisen as a director on 1 January 2020 (2 pages)
10 February 2020Termination of appointment of Simon Counsell as a director on 1 January 2020 (1 page)
10 February 2020Termination of appointment of Simon Counsell as a secretary on 1 January 2020 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 February 2018Termination of appointment of Louise Julia Morriss as a director on 31 December 2017 (1 page)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 233a Kentish Town Road London NW5 2JT to 2-4 the Atelier the Old Dairy Court 17 Crouch Hill London N4 4AP on 7 February 2018 (1 page)
7 February 2018Secretary's details changed for Simon Counsell on 7 February 2018 (1 page)
7 February 2018Director's details changed for Mr Simon Counsell on 7 February 2018 (2 pages)
7 February 2018Change of details for The Rainforest Foundation Uk as a person with significant control on 7 February 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 February 2016Appointment of Ms Louise Julia Morriss as a director on 24 September 2015 (2 pages)
19 February 2016Appointment of Mr Ben Kitchen as a director on 24 September 2015 (2 pages)
19 February 2016Termination of appointment of John Paul Davidson as a director on 24 September 2015 (1 page)
19 February 2016Appointment of Ms Louise Julia Morriss as a director on 24 September 2015 (2 pages)
19 February 2016Termination of appointment of Richard Reoch as a director on 24 September 2015 (1 page)
19 February 2016Appointment of Mr Ben Kitchen as a director on 24 September 2015 (2 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Termination of appointment of John Paul Davidson as a director on 24 September 2015 (1 page)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Termination of appointment of Richard Reoch as a director on 24 September 2015 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(6 pages)
9 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(6 pages)
9 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(6 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
17 February 2012Secretary's details changed for Simon Counsell on 5 February 2012 (2 pages)
17 February 2012Director's details changed for Simon Counsell on 5 February 2012 (2 pages)
17 February 2012Director's details changed for Simon Counsell on 5 February 2012 (2 pages)
17 February 2012Director's details changed for Simon Counsell on 5 February 2012 (2 pages)
17 February 2012Registered office address changed from 2Nd Floor Imperial Works Perren Street London NW5 3ED on 17 February 2012 (1 page)
17 February 2012Secretary's details changed for Simon Counsell on 5 February 2012 (2 pages)
17 February 2012Secretary's details changed for Simon Counsell on 5 February 2012 (2 pages)
17 February 2012Registered office address changed from 2Nd Floor Imperial Works Perren Street London NW5 3ED on 17 February 2012 (1 page)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (9 pages)
23 February 2010Director's details changed for Richard Reoch on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Simon Counsell on 22 February 2010 (1 page)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Simon Counsell on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Counsell on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Simon Counsell on 22 February 2010 (1 page)
23 February 2010Director's details changed for Richard Reoch on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 September 2009Appointment terminated director anita sumner (1 page)
29 September 2009Appointment terminated director anita sumner (1 page)
29 September 2009Appointment terminated director trudie styler sumner (1 page)
29 September 2009Appointment terminated director trudie styler sumner (1 page)
12 May 2009Return made up to 05/02/09; full list of members (4 pages)
12 May 2009Return made up to 05/02/09; full list of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from suite A5 city cloisters 196 old street london EC1V 9FR (1 page)
2 February 2009Registered office changed on 02/02/2009 from suite A5 city cloisters 196 old street london EC1V 9FR (1 page)
2 February 2009Return made up to 05/02/07; no change of members (6 pages)
2 February 2009Return made up to 05/02/07; no change of members (6 pages)
2 February 2009Return made up to 05/02/08; no change of members (6 pages)
2 February 2009Return made up to 05/02/08; no change of members (6 pages)
29 August 2008Full accounts made up to 31 December 2007 (11 pages)
29 August 2008Full accounts made up to 31 December 2007 (11 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
24 March 2005Return made up to 05/02/05; full list of members (8 pages)
24 March 2005Return made up to 05/02/05; full list of members (8 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(8 pages)
8 April 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(8 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003Return made up to 05/02/03; full list of members (8 pages)
8 April 2003Return made up to 05/02/03; full list of members (8 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
2 May 2002Return made up to 05/02/02; full list of members (8 pages)
2 May 2002Return made up to 05/02/02; full list of members (8 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2001Registered office changed on 23/07/01 from: suite A5 city cloisters 196 old street london EC1V 9FR (1 page)
23 July 2001Registered office changed on 23/07/01 from: suite A5 city cloisters 196 old street london EC1V 9FR (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
5 June 2001Registered office changed on 05/06/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 March 2000Return made up to 05/02/00; full list of members (7 pages)
10 March 2000Return made up to 05/02/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
30 March 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
30 March 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
30 November 1998Full accounts made up to 31 March 1998 (8 pages)
30 November 1998Full accounts made up to 31 March 1998 (8 pages)
18 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 April 1997New director appointed (3 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (3 pages)
9 April 1997New director appointed (2 pages)
1 April 1997Company name changed pearlgrade LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed pearlgrade LIMITED\certificate issued on 01/04/97 (2 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 83 leonard street london EC2A 4QS (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 83 leonard street london EC2A 4QS (1 page)
5 February 1997Incorporation (10 pages)
5 February 1997Incorporation (10 pages)