Santa Clara
California
95050
Director Name | Mr Lue Tao |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 15 November 2016) |
Role | Computer Technician |
Country of Residence | United States |
Correspondence Address | 2667 Phillips Avenue Santa Clara Califormia 95051 United States |
Director Name | Mr Stephen Field |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 November 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2013(6 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 November 2016) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Zhuo Cheng |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Ceo Of China King Intl |
Correspondence Address | Room 2801 Towerg Disanzhiye Bld Shuguang Xili Jia 1 Chaoyang Dist Beijing 100028 Foreign |
Director Name | Leonora Yung |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | Flat B 11-F Sakura Court 0-60 Kennedy Road Hong Kong Foreign |
Secretary Name | Mr Michael John Harbottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Weaver Close Beckton London E6 6FY |
Secretary Name | Mr Julian Douglas Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 2013) |
Role | Charity Director |
Correspondence Address | 10b Sovereign Park Cleveland Way Hemel Hempstead Herts HP2 7DA |
Director Name | Mr Zhigang Wang |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2013) |
Role | Lawyer |
Country of Residence | China |
Correspondence Address | A111-1-5a, No. 33, Guangshun Beidajie Chaoyang District Beijing 100102 China |
Director Name | Mr Patrick Louis Sarge Lozes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2013) |
Role | Pharmacist |
Country of Residence | France |
Correspondence Address | 50 Broadway London SW1H 0BL |
Website | gandhiworldhungerfund.org |
---|
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,623,538 |
Net Worth | -£445,326 |
Cash | £12,055 |
Current Liabilities | £498,716 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Annual return made up to 23 April 2016 no member list (5 pages) |
15 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
29 April 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
28 April 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
4 February 2014 | Director's details changed for Ms Erica Barnes on 2 August 2012 (2 pages) |
4 February 2014 | Director's details changed for Ms Erica Barnes on 2 August 2012 (2 pages) |
7 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
13 August 2013 | Appointment of Mr Stephen Field as a director (2 pages) |
13 August 2013 | Termination of appointment of Patrick Lozes as a director (1 page) |
2 July 2013 | Termination of appointment of Julian Richards as a secretary (1 page) |
2 July 2013 | Annual return made up to 23 April 2013 no member list (6 pages) |
2 July 2013 | Register inspection address has been changed from 10 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA United Kingdom (1 page) |
2 July 2013 | Register(s) moved to registered office address (1 page) |
2 July 2013 | Termination of appointment of Zhigang Wang as a director (1 page) |
20 June 2013 | Total exemption full accounts made up to 30 April 2012 (18 pages) |
28 May 2013 | Termination of appointment of Julian Richards as a secretary (1 page) |
28 May 2013 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
15 May 2013 | Registered office address changed from C/O C/O Broadway Secretaries Limited 50 Broadway London SW1H 0BL England on 15 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Zhigang Wang as a director (1 page) |
14 May 2013 | Termination of appointment of Julian Richards as a secretary (1 page) |
14 May 2013 | Registered office address changed from Unit10B Sovereign Park Cleveland Way Hemel Hempstead Herts HP2 7DA on 14 May 2013 (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
25 October 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Appointment of Mr Patrick Louis Sarge Lozes as a director (2 pages) |
31 August 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Director's details changed for Lue Tao on 23 April 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 April 2010 no member list (6 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Director's details changed for Ms Erica Barnes on 23 April 2010 (2 pages) |
7 September 2010 | Director's details changed for Zhigang Wang on 23 April 2010 (2 pages) |
7 September 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Annual return made up to 23/04/09 (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
20 June 2008 | Company name changed world hunger programme\certificate issued on 23/06/08 (2 pages) |
1 May 2008 | Annual return made up to 23/04/08 (3 pages) |
1 May 2008 | Secretary appointed mr julian douglas richards (1 page) |
30 April 2008 | Appointment terminated secretary michael harbottle (1 page) |
15 April 2008 | Appointment terminated director leonora yung (1 page) |
15 April 2008 | Director appointed zhigang wang (2 pages) |
15 April 2008 | Director appointed lue tao (2 pages) |
15 April 2008 | Appointment terminated director zhuo cheng (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: no 2 kentish building 125 borough high street london SE1 1NP (1 page) |
23 April 2007 | Incorporation (28 pages) |