Company NameEnd Childhood Cancer Limited
Company StatusDissolved
Company Number11139148
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Masahiro Nakata
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusClosed
Appointed09 January 2018(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address8c Camberwell Church Street
London
SE5 8QY
Director NameDr Poulet Laurence
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed09 January 2018(same day as company formation)
RoleBiochemist
Country of ResidenceEngland
Correspondence Address8c Camberwell Church Street
London
SE5 8QY
Director NameMr Marwan Morowa
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBelgian
StatusClosed
Appointed09 January 2018(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Offices At 666 X 67 Church Street
Stockton
SK4 1JH
Secretary NameDr Tianhao Zhang
StatusClosed
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address8c Camberwell Church Street
London
SE5 8QY
Secretary NameMrs Michelle Obama
StatusClosed
Appointed01 February 2018(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address8c Camberwell Church Street
London
SE5 8QY
Secretary NameMr Morgan Freeman
StatusClosed
Appointed03 February 2018(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address8c Camberwell Church Street
London
SE5 8QY
Secretary NameAs Pharmac Ms (Corporation)
StatusClosed
Appointed09 January 2018(same day as company formation)
Correspondence Address17/19 Riia Mnt
PÄRnu
80019
Director NameEACR (Corporation)
StatusClosed
Appointed16 January 2018(1 week after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence Address45d Silk House
Macclesfield
SK11 7QJ
Secretary NameBritish Red Cross Society (Corporation)
StatusClosed
Appointed17 January 2018(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence Address5 D
124 Park Green
Macclesfield
SK11 7QJ
Secretary NameWorld Vision International Global Centre (Corporation)
StatusClosed
Appointed17 January 2018(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence AddressD-12
22 Silk House
Macclesfield Centre
SK11 7QJ
Director NameWorld Child Cancer UK (Corporation)
StatusClosed
Appointed18 January 2018(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence Address97 Silk House
Macclesfield
SK11 7QJ
Secretary NameThe Ark Centre Charity (Corporation)
StatusClosed
Appointed18 January 2018(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence AddressUrgn
22 Silk House
Macclesfield
SK11 7QJ
Secretary NameOxfam (Corporation)
StatusClosed
Appointed18 January 2018(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence Address233 Silk House
Macclesfield
SK11 7QJ
Secretary NameMedical Advisory Consultancy Service (Corporation)
StatusClosed
Appointed18 January 2018(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence Address22 C
44 Silk House
Macclesfield
SK11 7QJ
Secretary NameCamfed International (Corporation)
StatusClosed
Appointed18 January 2018(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2019)
Correspondence Address233 Silk House
Park Green
Macclesfield
SK11 7QJ
Secretary NameEmbassy (Corporation)
StatusClosed
Appointed06 February 2018(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2019)
Correspondence AddressSilk House 6 Park Green
Macclesfield
SK11 7QJ
Secretary NameDr Marwan Morowa
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address666x The Offices At 666 X
67 Church Street
Stockport
Cheshire
SK4 1JH
Director NameUsrog Capital OÜ (Corporation)
StatusResigned
Appointed18 January 2018(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 February 2018)
Correspondence AddressUsrog Capital OÜ F. R. Faehlmanni Tn. 5
Tallinn
10125

Location

Registered Address8c Camberwell Church Street
London
SE5 8QY
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Appointment of Amnesty International Charity Limited as a secretary on 17 January 2018
  • ANNOTATION Rectified AP04 was removed from the register on 03/10/2018 as it was done without the authority of the company
(2 pages)
6 February 2018Notification of Morgan Freeman as a person with significant control on 4 February 2018 (2 pages)
6 February 2018Termination of appointment of Usrog Capital Oü as a director on 6 February 2018 (1 page)
6 February 2018Appointment of Embassy as a secretary on 6 February 2018 (2 pages)
6 February 2018Appointment of Mr Morgan Freeman as a secretary on 3 February 2018 (2 pages)
2 February 2018Appointment of Mrs Michelle Obama as a secretary on 1 February 2018 (2 pages)
20 January 2018Appointment of World Child Cancer Uk as a director on 18 January 2018 (2 pages)
20 January 2018Appointment of Usrog Capital Oü as a director on 18 January 2018 (2 pages)
20 January 2018Appointment of Oxfam as a secretary on 18 January 2018 (2 pages)
20 January 2018Appointment of Camfed International as a secretary on 18 January 2018 (2 pages)
20 January 2018Appointment of The Ark Centre Charity as a secretary on 18 January 2018 (2 pages)
20 January 2018Appointment of British Red Cross Society as a secretary on 17 January 2018 (2 pages)
20 January 2018Registered office address changed from Offices at 666X 67 Church Street Stockport SK4 1JH England to 8C Camberwell Church Street London SE5 8QY on 20 January 2018 (1 page)
20 January 2018Appointment of Medical Advisory Consultancy Service as a secretary on 18 January 2018 (2 pages)
20 January 2018Appointment of Eacr as a director on 16 January 2018 (2 pages)
20 January 2018Appointment of World Vision International Global Centre as a secretary on 17 January 2018 (2 pages)
9 January 2018Termination of appointment of Marwan Morowa as a secretary on 9 January 2018 (1 page)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
(28 pages)
9 January 2018Appointment of Dr. Masahiro Nakata as a director on 9 January 2018 (2 pages)
9 January 2018Appointment of Dr. Poulet Laurence as a director on 9 January 2018 (2 pages)
9 January 2018Appointment of Dr. Tianhao Zhang as a secretary on 9 January 2018 (2 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
(28 pages)
9 January 2018Secretary's details changed for Mr Marwan Morowa on 9 January 2018 (1 page)
9 January 2018Appointment of As Pharmac Ms as a secretary on 9 January 2018 (2 pages)
9 January 2018Notification of Marwan Morowa as a person with significant control on 9 January 2018 (2 pages)