Rainmaker Foundation LONDON


Rainmaker Foundation was formally closed on 2020-09-22. Rainmaker Foundation was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 8 Park East Bow Quarter, 60, Fairfield Road, London, E3 2UT, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2011-02-21) was run by 1 director.
Director Benjamin C. who was appointed on 25 April 2017.

The company was categorised as "other social work activities without accommodation n.e.c." (88990). The most recent confirmation statement was sent on 2019-02-21 and last time the annual accounts were sent was on 31 March 2019. 2016-02-21 is the date of the latest annual return.

Rainmaker Foundation Address / Contact

Office Address 8 Park East Bow Quarter
Office Address2 60, Fairfield Road
Town London
Post code E3 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07537026
Date of Incorporation Mon, 21st Feb 2011
Date of Dissolution Tue, 22nd Sep 2020
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 6th Mar 2020
Last confirmation statement dated Thu, 21st Feb 2019

Company staff

Benjamin C.

Position: Director

Appointed: 25 April 2017

Cosmina P.

Position: Secretary

Appointed: 01 February 2017

Resigned: 14 November 2019

Kerry R.

Position: Director

Appointed: 01 February 2017

Resigned: 20 January 2020

Sharon M.

Position: Director

Appointed: 21 November 2016

Resigned: 20 January 2020

Mark F.

Position: Director

Appointed: 17 November 2015

Resigned: 21 September 2016

Stephen S.

Position: Director

Appointed: 13 October 2015

Resigned: 13 December 2016

Ian B.

Position: Director

Appointed: 25 February 2015

Resigned: 31 January 2017

David R.

Position: Director

Appointed: 16 April 2013

Resigned: 09 February 2015

Neal G.

Position: Director

Appointed: 16 January 2013

Resigned: 01 August 2017

Nerissa M.

Position: Director

Appointed: 19 April 2012

Resigned: 26 November 2014

Kevin E.

Position: Director

Appointed: 07 March 2012

Resigned: 01 November 2012

Mark W.

Position: Director

Appointed: 29 November 2011

Resigned: 13 October 2015

Bwb Secretarial Limited

Position: Corporate Director

Appointed: 04 November 2011

Resigned: 13 October 2015

Michael D.

Position: Director

Appointed: 21 February 2011

Resigned: 01 September 2011

Stephen L.

Position: Director

Appointed: 21 February 2011

Resigned: 27 November 2013

Michael D.

Position: Secretary

Appointed: 21 February 2011

Resigned: 31 January 2017

Vincent G.

Position: Director

Appointed: 21 February 2011

Resigned: 18 September 2013

People with significant control

Benjamin C.

Notified on 1 August 2017
Nature of control: significiant influence or control

Neal G.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets 2 947
Net Assets Liabilities37 201 
Other
Creditors37 4312 947
Fixed Assets230 
Net Current Assets Liabilities 2 947
Total Assets Less Current Liabilities2302 947

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on 2020-01-20
filed on: 30th, January 2020
Free Download (1 page)

Company search