Company NameChristian City Church (U.K.)
Company StatusDissolved
Company Number02292782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1988(35 years, 7 months ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameChristopher John Denne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 20 November 2001)
RoleMinister Of Religion
Correspondence Address45 Clifford Avenue
East Sheen
London
SW14 7BW
Director NameLinda Jane Denne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleMarketing Executive
Correspondence AddressGunners Cottage
Thursley Road
Elstead
Surrey
GU8 6ED
Secretary NameLinda Jane Denne
NationalityBritish
StatusClosed
Appointed01 March 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleMarketing Executive
Correspondence AddressGunners Cottage
Thursley Road
Elstead
Surrey
GU8 6ED
Director NameJames McFarlene
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 January 1992)
RoleMinister Of Christian Religion
Correspondence Address2/L 31 Groomhill Terrace
Broomhill
Glasgow
G4 7AM
Scotland
Director NamePeter Rowe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleMinister Of Christian Religion
Correspondence Address65 Winchendon Road
Teddington
Middlesex
TW11 0SU
Secretary NameMr Philip Vivian Berner
NationalityAustralian
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address46 Lichfield Court
Richmond
Surrey
TW9 1AU
Director NameKatherine Talei Waring
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1993)
RolePhysiotherapist
Correspondence Address144 Whitton Road
Twickenham
Surrey
TW1 1DE
Secretary NameDominique Gabriel Arama
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 23 January 1992)
RoleMajor Accounts Manager
Correspondence Address56 Kingsdown Avenue
West Ealing
London
W13 9PT
Director NameMr Dominique Arama
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleMembership Co-Ordinator Y.M.C.
Correspondence Address46a Boston Road
Hanwell
London
W7 3TR
Director NameMr Neil Murdoch Montgomerie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1996)
RoleCompany Director
Correspondence Address82 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Secretary NameMr Neil Murdoch Montgomerie
NationalityBritish
StatusResigned
Appointed16 May 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1996)
RoleCompany Director
Correspondence Address82 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Director NameKerith Courtney Anglin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1996)
RoleBuilding Services Engineer
Correspondence Address49 Clare Road
Greenford
Middlesex
UB6 0DF
Director NameMr Roger Owen Godfrey Evan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elizabethan Cottage
39 Millbrook Village
Bedford
MK45 2JB
Director NameAndrew Bassey Efiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2000)
RoleBanking
Correspondence Address30 Bicester Road
Richmond
Surrey
TW9 4QN
Director NameAndrew James Nevell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1996(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleSound Engineer
Correspondence Address202 Lincoln Avenue
Twickenham
TW2 6NW
Secretary NameAndrew Bassey Efiong
NationalityBritish
StatusResigned
Appointed29 September 1996(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2000)
RoleBanking
Correspondence Address30 Bicester Road
Richmond
Surrey
TW9 4QN

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,402
Cash£182
Current Liabilities£4,005

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
28 February 2000Annual return made up to 31/12/99 (3 pages)
5 May 1999Full accounts made up to 31 March 1998 (8 pages)
23 February 1999Annual return made up to 31/12/98 (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Annual return made up to 31/12/97 (4 pages)
3 May 1997Full accounts made up to 31 March 1996 (8 pages)
11 April 1997Annual return made up to 31/12/96 (4 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned;director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Full accounts made up to 31 March 1995 (8 pages)
18 July 1995Annual return made up to 31/12/94 (4 pages)
30 April 1995Full accounts made up to 31 March 1994 (9 pages)