Company NameRIO Ferdinand Live The Dream Trading Limited
Company StatusDissolved
Company Number06419155
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NamesRIO Ferdinand Live The Dream Foundation and RIO Ferdinand Live The Dream Trading

Business Activity

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

Directors

Director NameRio Gavin Ferdinand
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(2 months after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5DE
Director NameMr Christopher Nathaniel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(2 months after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West India Quay
Canary Wharf
London
E14 4AB
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed26 March 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 28 June 2011)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMr Gary Stannett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Cobden Road
South Norwood
London
SE25 5NU
Director NameCCH Nominee Directors Ltd (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressLangwood House
63-81 High Street
Rickmansworth
Herts
WD3 1EQ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,473
Current Liabilities£575

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
9 November 2009Annual return made up to 6 November 2009 no member list (4 pages)
9 November 2009Annual return made up to 6 November 2009 no member list (4 pages)
9 November 2009Annual return made up to 6 November 2009 no member list (4 pages)
11 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
11 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
11 May 2009Company name changed rio ferdinand live the dream foundation\certificate issued on 11/05/09 (3 pages)
11 May 2009Company name changed rio ferdinand live the dream foundation\certificate issued on 11/05/09 (3 pages)
28 April 2009Director's Change of Particulars / rio ferdinand / 01/04/2009 / HouseName/Number was: c/o cox costello and horne LIMITED, now: 1; Street was: langwood house, now: canada square; Area was: 63-81 high street, now: canary wharf; Post Town was: rickmansworth, now: london; Region was: hertfordshire, now: ; Post Code was: WD3 1EQ, now: E14 5DE (2 pages)
28 April 2009Director's change of particulars / rio ferdinand / 01/04/2009 (2 pages)
16 April 2009Secretary appointed hal management LIMITED (3 pages)
16 April 2009Registered office changed on 16/04/2009 from c/o cox costello & horne LTD langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
16 April 2009Appointment Terminated Secretary kerry secretarial services LTD (1 page)
16 April 2009Appointment terminated secretary kerry secretarial services LTD (1 page)
16 April 2009Appointment terminated director gary stannett (1 page)
16 April 2009Appointment Terminated Director gary stannett (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o cox costello & horne LTD langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
16 April 2009Secretary appointed hal management LIMITED (3 pages)
12 January 2009Annual return made up to 06/11/08 (3 pages)
12 January 2009Registered office changed on 12/01/2009 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
12 January 2009Registered office changed on 12/01/2009 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
12 January 2009Annual return made up to 06/11/08 (3 pages)
16 September 2008Appointment terminated director cch nominee directors LTD (1 page)
16 September 2008Appointment Terminated Director cch nominee directors LTD (1 page)
8 April 2008Director appointed rio gavin ferdinand (2 pages)
8 April 2008Director appointed rio gavin ferdinand (2 pages)
6 March 2008Director appointed christopher nathaniel (2 pages)
6 March 2008Director appointed christopher nathaniel (2 pages)
6 November 2007Incorporation (18 pages)
6 November 2007Incorporation (18 pages)