Company NameFootball For Hope, Peace And Unity (Fhpu)
Company StatusDissolved
Company Number07815326
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Eric Eugene Murangwa
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Hamilton Court
147 Hanworth Road
Hounslow
Middlesex
TW3 3TN
Director NameMr Junior Sabena Mutabazi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityRwandan,British
StatusClosed
Appointed01 January 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 11 April 2023)
RoleBank Controller
Country of ResidenceEngland
Correspondence Address100a Vassall Road
London
SW9 6JA
Secretary NameMr Junior Sabena Mutabazi
StatusClosed
Appointed01 January 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 11 April 2023)
RoleCompany Director
Correspondence Address100 A
Vassall Road
London
SW9 6JA
Director NameMr Paul Ryumugabe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2019(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 11 April 2023)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address23 Cromwell Road
High Wycombe
HP13 7AN
Director NameMiss Kabagwera Charlotte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Samford House
Bansbury Estate
London
N1 0JF
Director NameMr Eric Libera
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Frimley Road
Chessington
Surrey
KT9 1QT
Secretary NameMiss Kabagwera Charlotte
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Samford House
Bansbury Estate
London
N1 0JF
Director NameMr Emmanuel Ruhumuliza
Date of BirthDecember 1989 (Born 34 years ago)
NationalityRwandan
StatusResigned
Appointed03 March 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 2019)
RoleExecutive Assistance
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,925
Cash£2,659
Current Liabilities£110

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 September 2020Notification of a person with significant control statement (2 pages)
22 September 2020Withdrawal of a person with significant control statement on 22 September 2020 (2 pages)
7 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 July 2019Appointment of Mr Paul Ryumugabe as a director on 14 July 2019 (2 pages)
14 July 2019Termination of appointment of Emmanuel Ruhumuliza as a director on 14 July 2019 (1 page)
12 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 November 2017Director's details changed for Mr Emmanuel Ruhumuliza on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Emmanuel Ruhumuliza on 1 November 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Registered office address changed from 30 Hamilton Court 147 Hanworth Road Hounslow Middlesex TW3 3TN to 62 Wilson Street London EC2A 2BU on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 30 Hamilton Court 147 Hanworth Road Hounslow Middlesex TW3 3TN to 62 Wilson Street London EC2A 2BU on 22 June 2016 (1 page)
7 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
7 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
9 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Appointment of Mr Junior Sabena Mutabazi as a director (2 pages)
12 June 2014Appointment of Mr Junior Sabena Mutabazi as a director (2 pages)
14 January 2014Termination of appointment of Eric Libera as a director (1 page)
14 January 2014Appointment of Mr Junior Sabena Mutabazi as a secretary (2 pages)
14 January 2014Appointment of Mr Junior Sabena Mutabazi as a secretary (2 pages)
14 January 2014Termination of appointment of Eric Libera as a director (1 page)
21 October 2013Annual return made up to 19 October 2013 no member list (4 pages)
21 October 2013Annual return made up to 19 October 2013 no member list (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Termination of appointment of Kabagwera Charlotte as a secretary (1 page)
16 July 2013Termination of appointment of Kabagwera Charlotte as a secretary (1 page)
16 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
16 July 2013Termination of appointment of Kabagwera Charlotte as a director (1 page)
16 July 2013Termination of appointment of Kabagwera Charlotte as a director (1 page)
16 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 November 2012Annual return made up to 19 October 2012 no member list (5 pages)
5 November 2012Annual return made up to 19 October 2012 no member list (5 pages)
5 November 2012Appointment of Mr Emmanuel Ruhumuliza as a director (2 pages)
5 November 2012Appointment of Mr Emmanuel Ruhumuliza as a director (2 pages)
19 October 2011Incorporation (25 pages)
19 October 2011Incorporation (25 pages)