London
SE5 8QY
Director Name | Dr Poulet Laurence |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 January 2018(same day as company formation) |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | 8c Camberwell Church Street London SE5 8QY |
Director Name | Mr Marwan Morowa |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 09 January 2018(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Offices At 666 X 67 Church Street Stockton SK4 1JH |
Secretary Name | Dr Tianhao Zhang |
---|---|
Status | Closed |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 8c Camberwell Church Street London SE5 8QY |
Secretary Name | Mrs Michelle Obama |
---|---|
Status | Closed |
Appointed | 01 February 2018(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | 8c Camberwell Church Street London SE5 8QY |
Secretary Name | Mr Morgan Freeman |
---|---|
Status | Closed |
Appointed | 03 February 2018(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | 8c Camberwell Church Street London SE5 8QY |
Secretary Name | As Pharmac Ms (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2018(same day as company formation) |
Correspondence Address | 17/19 Riia Mnt PÄRnu 80019 |
Director Name | EACR (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2018(1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | 45d Silk House Macclesfield SK11 7QJ |
Secretary Name | British Red Cross Society (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2018(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | 5 D 124 Park Green Macclesfield SK11 7QJ |
Secretary Name | World Vision International Global Centre (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2018(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | D-12 22 Silk House Macclesfield Centre SK11 7QJ |
Director Name | World Child Cancer UK (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2018(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | 97 Silk House Macclesfield SK11 7QJ |
Secretary Name | The Ark Centre Charity (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2018(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | Urgn 22 Silk House Macclesfield SK11 7QJ |
Secretary Name | Oxfam (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2018(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | 233 Silk House Macclesfield SK11 7QJ |
Secretary Name | Medical Advisory Consultancy Service (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2018(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | 22 C 44 Silk House Macclesfield SK11 7QJ |
Secretary Name | Camfed International (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2018(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 June 2019) |
Correspondence Address | 233 Silk House Park Green Macclesfield SK11 7QJ |
Secretary Name | Embassy (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2018(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2019) |
Correspondence Address | Silk House 6 Park Green Macclesfield SK11 7QJ |
Secretary Name | Dr Marwan Morowa |
---|---|
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 666x The Offices At 666 X 67 Church Street Stockport Cheshire SK4 1JH |
Director Name | Usrog Capital OÜ (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2018(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 February 2018) |
Correspondence Address | Usrog Capital OÜ F. R. Faehlmanni Tn. 5 Tallinn 10125 |
Registered Address | 8c Camberwell Church Street London SE5 8QY |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Appointment of Amnesty International Charity Limited as a secretary on 17 January 2018
|
6 February 2018 | Notification of Morgan Freeman as a person with significant control on 4 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of Usrog Capital Oü as a director on 6 February 2018 (1 page) |
6 February 2018 | Appointment of Embassy as a secretary on 6 February 2018 (2 pages) |
6 February 2018 | Appointment of Mr Morgan Freeman as a secretary on 3 February 2018 (2 pages) |
2 February 2018 | Appointment of Mrs Michelle Obama as a secretary on 1 February 2018 (2 pages) |
20 January 2018 | Appointment of World Child Cancer Uk as a director on 18 January 2018 (2 pages) |
20 January 2018 | Appointment of Usrog Capital Oü as a director on 18 January 2018 (2 pages) |
20 January 2018 | Appointment of Oxfam as a secretary on 18 January 2018 (2 pages) |
20 January 2018 | Appointment of Camfed International as a secretary on 18 January 2018 (2 pages) |
20 January 2018 | Appointment of The Ark Centre Charity as a secretary on 18 January 2018 (2 pages) |
20 January 2018 | Appointment of British Red Cross Society as a secretary on 17 January 2018 (2 pages) |
20 January 2018 | Registered 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 2018 | Appointment of Medical Advisory Consultancy Service as a secretary on 18 January 2018 (2 pages) |
20 January 2018 | Appointment of Eacr as a director on 16 January 2018 (2 pages) |
20 January 2018 | Appointment of World Vision International Global Centre as a secretary on 17 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Marwan Morowa as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|
9 January 2018 | Appointment of Dr. Masahiro Nakata as a director on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Dr. Poulet Laurence as a director on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Dr. Tianhao Zhang as a secretary on 9 January 2018 (2 pages) |
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|
9 January 2018 | Secretary's details changed for Mr Marwan Morowa on 9 January 2018 (1 page) |
9 January 2018 | Appointment of As Pharmac Ms as a secretary on 9 January 2018 (2 pages) |
9 January 2018 | Notification of Marwan Morowa as a person with significant control on 9 January 2018 (2 pages) |