34b York Way
Kings Cross
London
N1 9AB
Director Name | Miss Emma Biondetti |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 November 2021) |
Role | Medical Physics Researcher |
Country of Residence | France |
Correspondence Address | PO Box 129 34b York Way Kings Cross London N1 9AB |
Director Name | Prof Xavier Georges Gilbert RÉGis Golay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 September 2016(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 November 2021) |
Role | Professor At Ucl |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 129 34b York Way Kings Cross London N1 9AB |
Secretary Name | Dr Amber Michelle Hill |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 129 34b York Way Kings Cross London N1 9AB |
Director Name | Mr Vishnu Chaendra |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 July 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 25 July 2011) |
Role | Clinical Research Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 266 Green Lanes London N4 2HE |
Director Name | Mr Vishnu Chaendra |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 August 2011(2 months after company formation) |
Appointment Duration | 9 months (resigned 14 May 2012) |
Role | Clinical Research Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 152 Arabella Drive London SW15 5LG |
Director Name | Miss Randi Silbermann |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 November 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | 147-157 St John Street London EC1V 4PW |
Director Name | Dr Jiafeng Feng |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 2017) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 147-157 St John Street London EC1V 4PW |
Website | www.movementforhope.org/ |
---|
Registered Address | 34b York Way Kings Cross London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,739 |
Cash | £5,739 |
Latest Accounts | 15 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 October |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
22 October 2020 | Cessation of Emma Biondetti as a person with significant control on 6 July 2019 (1 page) |
22 October 2020 | Director's details changed for Miss Emma Biondetti on 6 July 2019 (2 pages) |
15 October 2020 | Micro company accounts made up to 15 October 2019 (4 pages) |
22 July 2019 | Total exemption full accounts made up to 15 October 2018 (12 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 June 2018 | Termination of appointment of Amber Michelle Hill as a secretary on 22 May 2017 (1 page) |
24 June 2018 | Confirmation statement made on 10 June 2018 with updates (3 pages) |
24 June 2018 | Notification of Emma Biondetti as a person with significant control on 22 May 2017 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 15 October 2017 (39 pages) |
10 November 2017 | Previous accounting period extended from 31 May 2017 to 15 October 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 31 May 2017 to 15 October 2017 (1 page) |
23 October 2017 | Memorandum and Articles of Association (24 pages) |
23 October 2017 | Memorandum and Articles of Association (24 pages) |
26 September 2017 | Termination of appointment of Jiafeng Feng as a director on 19 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Jiafeng Feng as a director on 19 September 2017 (1 page) |
19 July 2017 | Director's details changed for Miss Amber Michelle Hill on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page) |
19 July 2017 | Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Miss Amber Michelle Hill on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Professor Xavier Georges Gilbert Régis Golay on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Miss Amber Michelle Hill on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Professor Xavier Georges Gilbert Régis Golay on 19 July 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 February 2017 | Registered office address changed from 147-157 st John Street London EC1V 4PW to PO Box 129 34B York Way Kings Cross London N1 9AB on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 147-157 st John Street London EC1V 4PW to PO Box 129 34B York Way Kings Cross London N1 9AB on 28 February 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 September 2016 | Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Professor Xavier Golay as a director on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Amber Michelle Hill on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Professor Xavier Golay as a director on 1 September 2016 (2 pages) |
8 July 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
8 July 2016 | Termination of appointment of Randi Silbermann as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Randi Silbermann as a director on 1 July 2016 (1 page) |
8 July 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
14 March 2016 | Appointment of Miss Emma Biondetti as a director on 11 March 2016 (2 pages) |
14 March 2016 | Appointment of Miss Emma Biondetti as a director on 11 March 2016 (2 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 July 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
9 July 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 10 June 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 10 June 2014 no member list (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
30 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
9 July 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 January 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
19 September 2012 | Appointment of Dr Jiafeng Feng as a director (2 pages) |
19 September 2012 | Appointment of Dr Jiafeng Feng as a director (2 pages) |
12 July 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
11 July 2012 | Secretary's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Miss Amber Michelle Hill on 11 July 2012 (2 pages) |
14 May 2012 | Termination of appointment of Vishnu Chaendra as a director (1 page) |
14 May 2012 | Termination of appointment of Vishnu Chaendra as a director (1 page) |
17 November 2011 | Appointment of Miss Randi Silbermann as a director (2 pages) |
17 November 2011 | Appointment of Miss Randi Silbermann as a director (2 pages) |
2 September 2011 | Appointment of Mr Vishnu Chaendra as a director (2 pages) |
2 September 2011 | Appointment of Mr Vishnu Chaendra as a director (2 pages) |
25 July 2011 | Termination of appointment of Vishnu Chaendra as a director (1 page) |
25 July 2011 | Termination of appointment of Vishnu Chaendra as a director (1 page) |
20 July 2011 | Appointment of Mr Vishnu Chaendra as a director (2 pages) |
20 July 2011 | Registered office address changed from 266 Green Lanes London N4 2HE United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 266 Green Lanes London N4 2HE United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Appointment of Mr Vishnu Chaendra as a director (2 pages) |
13 June 2011 | Registered office address changed from 1 Wakefield Street London WC1N 1PJ United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 1 Wakefield Street London WC1N 1PJ United Kingdom on 13 June 2011 (1 page) |
10 June 2011 | Incorporation (19 pages) |
10 June 2011 | Incorporation (19 pages) |