Company NameGandhi World Hunger Fund
Company StatusDissolved
Company Number06223025
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2007(17 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameWorld Hunger Programme

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Erica Kathleen Ray
Date of BirthMay 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited States
Correspondence Address65 Washington Street
Santa Clara
California
95050
Director NameMr Lue Tao
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2008(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 15 November 2016)
RoleComputer Technician
Country of ResidenceUnited States
Correspondence Address2667 Phillips Avenue
Santa Clara
Califormia 95051
United States
Director NameMr Stephen Field
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed06 May 2013(6 years after company formation)
Appointment Duration3 years, 6 months (closed 15 November 2016)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameZhuo Cheng
Date of BirthOctober 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCeo Of China King Intl
Correspondence AddressRoom 2801 Towerg Disanzhiye Bld
Shuguang Xili Jia 1
Chaoyang Dist
Beijing 100028
Foreign
Director NameLeonora Yung
Date of BirthDecember 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleHousewife
Correspondence AddressFlat B 11-F Sakura Court
0-60 Kennedy Road
Hong Kong
Foreign
Secretary NameMr Michael John Harbottle
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Weaver Close
Beckton
London
E6 6FY
Secretary NameMr Julian Douglas Richards
NationalityBritish
StatusResigned
Appointed01 December 2007(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2013)
RoleCharity Director
Correspondence Address10b Sovereign Park
Cleveland Way
Hemel Hempstead
Herts
HP2 7DA
Director NameMr Zhigang Wang
Date of BirthApril 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed02 April 2008(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2013)
RoleLawyer
Country of ResidenceChina
Correspondence AddressA111-1-5a, No. 33, Guangshun Beidajie
Chaoyang District
Beijing
100102
China
Director NameMr Patrick Louis Sarge Lozes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2013)
RolePharmacist
Country of ResidenceFrance
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websitegandhiworldhungerfund.org

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,623,538
Net Worth-£445,326
Cash£12,055
Current Liabilities£498,716

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
28 April 2016Annual return made up to 23 April 2016 no member list (5 pages)
15 January 2016Full accounts made up to 30 April 2015 (17 pages)
29 April 2015Annual return made up to 23 April 2015 no member list (5 pages)
2 February 2015Full accounts made up to 30 April 2014 (17 pages)
28 April 2014Annual return made up to 23 April 2014 no member list (5 pages)
4 February 2014Director's details changed for Ms Erica Barnes on 2 August 2012 (2 pages)
4 February 2014Director's details changed for Ms Erica Barnes on 2 August 2012 (2 pages)
7 October 2013Full accounts made up to 30 April 2013 (16 pages)
13 August 2013Appointment of Mr Stephen Field as a director (2 pages)
13 August 2013Termination of appointment of Patrick Lozes as a director (1 page)
2 July 2013Termination of appointment of Julian Richards as a secretary (1 page)
2 July 2013Annual return made up to 23 April 2013 no member list (6 pages)
2 July 2013Register 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 2013Register(s) moved to registered office address (1 page)
2 July 2013Termination of appointment of Zhigang Wang as a director (1 page)
20 June 2013Total exemption full accounts made up to 30 April 2012 (18 pages)
28 May 2013Termination of appointment of Julian Richards as a secretary (1 page)
28 May 2013Appointment of Broadway Secretaries Limited as a secretary (2 pages)
15 May 2013Registered 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 2013Termination of appointment of Zhigang Wang as a director (1 page)
14 May 2013Termination of appointment of Julian Richards as a secretary (1 page)
14 May 2013Registered office address changed from Unit10B Sovereign Park Cleveland Way Hemel Hempstead Herts HP2 7DA on 14 May 2013 (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 23 April 2012 no member list (7 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
25 October 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Appointment of Mr Patrick Louis Sarge Lozes as a director (2 pages)
31 August 2011Annual return made up to 23 April 2011 no member list (6 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Director's details changed for Lue Tao on 23 April 2010 (2 pages)
8 September 2010Annual return made up to 23 April 2010 no member list (6 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Director's details changed for Ms Erica Barnes on 23 April 2010 (2 pages)
7 September 2010Director's details changed for Zhigang Wang on 23 April 2010 (2 pages)
7 September 2010Register inspection address has been changed (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
30 May 2009Annual return made up to 23/04/09 (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
20 June 2008Company name changed world hunger programme\certificate issued on 23/06/08 (2 pages)
1 May 2008Annual return made up to 23/04/08 (3 pages)
1 May 2008Secretary appointed mr julian douglas richards (1 page)
30 April 2008Appointment terminated secretary michael harbottle (1 page)
15 April 2008Appointment terminated director leonora yung (1 page)
15 April 2008Director appointed zhigang wang (2 pages)
15 April 2008Director appointed lue tao (2 pages)
15 April 2008Appointment terminated director zhuo cheng (1 page)
3 December 2007Registered office changed on 03/12/07 from: no 2 kentish building 125 borough high street london SE1 1NP (1 page)
23 April 2007Incorporation (28 pages)