London
EC1V 2NX
Director Name | Mr Giancarlo Jaime Espejo |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Belize |
Correspondence Address | Suite 95 30 Woburn Place London WC1H 0JR |
Director Name | Mr Rene Tomas Stuifzand |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 December 2013(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 95 30 Woburn Place London WC1H 0JR |
Director Name | Mr Dmitry Kakorin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 95 30 Woburn Place London WC1H 0JR |
Director Name | Mr Gerard Grischew |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | Mr Guy Thomas Brook |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | Mr Adam Edward Lane |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 -160 City Road London EC1V 2NX |
Registered Address | Kemp House 152 -160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
1.000k at £1 | Tzedakah Funds Sca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £968,832 |
Cash | £16,553 |
Current Liabilities | £3,638 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
4 May 2019 | Appointment of Mr Reuben Alberto Lanza as a director on 26 March 2019 (2 pages) |
4 May 2019 | Cessation of Tzedakah Fund S.C.A. as a person with significant control on 26 March 2019 (1 page) |
4 May 2019 | Termination of appointment of Adam Edward Lane as a director on 26 March 2019 (1 page) |
4 May 2019 | Notification of Reuben Alberto Lanza as a person with significant control on 26 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL England to Kemp House 152 -160 City Road London EC1V 2NX on 5 March 2019 (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 November 2016 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX England to Oracle House 8-12 Welbeck Way London W1G 9YL on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX England to Oracle House 8-12 Welbeck Way London W1G 9YL on 14 November 2016 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 May 2016 | Termination of appointment of Gerard Grischew as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Gerard Grischew as a director on 6 May 2016 (1 page) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 January 2016 | Appointment of Mr Adam Edward Lane as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Adam Edward Lane as a director on 27 January 2016 (2 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Termination of appointment of Guy Thomas Brook as a director on 17 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Guy Thomas Brook as a director on 17 June 2015 (1 page) |
7 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 April 2015 | Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to Sceptre Court 40 Tower Hill London EC3N 4DX on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to Sceptre Court 40 Tower Hill London EC3N 4DX on 24 April 2015 (1 page) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Appointment of Mr Guy Thomas Hartley Brook as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Guy Thomas Hartley Brook as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Guy Thomas Hartley Brook as a director on 1 December 2014 (2 pages) |
3 November 2014 | Appointment of Mr Gerard Grischew as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Gerard Grischew as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Gerard Grischew as a director on 3 November 2014 (2 pages) |
27 October 2014 | Termination of appointment of Dmitry Kakorin as a director on 22 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Dmitry Kakorin as a director on 22 October 2014 (1 page) |
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 June 2014 | Termination of appointment of Giancarlo Espejo as a director (1 page) |
16 June 2014 | Termination of appointment of Giancarlo Espejo as a director (1 page) |
27 May 2014 | Termination of appointment of Rene Stuifzand as a director (1 page) |
27 May 2014 | Appointment of Mr Dmitry Kakorin as a director (2 pages) |
27 May 2014 | Termination of appointment of Rene Stuifzand as a director (1 page) |
27 May 2014 | Appointment of Mr Dmitry Kakorin as a director (2 pages) |
6 December 2013 | Appointment of Mr Rene Tomas Stuifzand as a director (2 pages) |
6 December 2013 | Appointment of Mr Rene Tomas Stuifzand as a director (2 pages) |
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|