About

Registered Number: 08632458
Date of Incorporation: 31/07/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: 37-39 Oxford Street, City Of Westminster, London, W1D 2DU,

 

Cherrytree Foundation was registered on 31 July 2013. The current directors of Cherrytree Foundation are listed as Dhannie, Alaye, Dhannie, Alaye, Sapong, Stephen, Ubor, Onyikpokiubor Keke, Ubor, Tweni.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHANNIE, Alaye 06 June 2018 04 January 2019 1
DHANNIE, Alaye 02 May 2016 01 December 2017 1
SAPONG, Stephen 02 May 2016 10 October 2016 1
UBOR, Onyikpokiubor Keke 30 July 2014 10 October 2016 1
UBOR, Tweni 30 July 2014 10 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 April 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 08 September 2018
PSC01 - N/A 08 September 2018
AP01 - Appointment of director 19 June 2018
AD01 - Change of registered office address 07 April 2018
PSC07 - N/A 12 December 2017
AD01 - Change of registered office address 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 09 August 2017
AA - Annual Accounts 09 August 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 02 May 2016
AP01 - Appointment of director 02 May 2016
AA - Annual Accounts 29 March 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AP01 - Appointment of director 23 November 2014
AP01 - Appointment of director 23 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 13 August 2013
NEWINC - New incorporation documents 31 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.