Lovat Lane
London
EC3R 8EE
Director Name | Mr Norman Richard Matson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Marlborough Gate House London W2 3PN |
Secretary Name | James David Dinnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Longfield Drive Amersham Buckinghamshire HP6 5HD |
Director Name | James David Dinnage |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2000) |
Role | Lawyer |
Correspondence Address | 21 Longfield Drive Amersham Buckinghamshire HP6 5HD |
Director Name | Pastor Paul Schmiege |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2000) |
Role | Clergyman |
Correspondence Address | 26 Inglemere Road London SE23 2BE |
Secretary Name | Darrell Datte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2001) |
Role | Manager |
Correspondence Address | 3 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Director Name | Jane Trewhella |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2011) |
Role | Systems Technician |
Country of Residence | United Kingdom |
Correspondence Address | Wychling Cottage 7 Crown Lane Gillingham Kent BR7 5PL |
Director Name | Rev Jana Jeruma Grinberga |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British Latvian |
Status | Resigned |
Appointed | 13 May 2001(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 March 2012) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 18 Weardale Gardens Enfield Middlesex EN2 0BA |
Secretary Name | Mr Arnold Ludwig Holle |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 May 2001(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gloucester Crescent London NW1 7DL |
Secretary Name | Alexander Thomas Schneider |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 2008(13 years after company formation) |
Appointment Duration | 1 year (resigned 28 January 2009) |
Role | Administrator |
Correspondence Address | St Anne's Lutheran Church Gresham Street City Of London EC2V 7BX |
Secretary Name | Mr Nicholas Aaron Gawlikowski |
---|---|
Status | Resigned |
Appointed | 29 January 2009(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 February 2012) |
Role | Treasurer |
Correspondence Address | 7 Essex Road London W3 9JA |
Secretary Name | Mrs Elaine Makowski |
---|---|
Status | Resigned |
Appointed | 21 February 2012(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | Church Of St Anne & St Agnes Gresham Street London EC2V 7BX |
Director Name | Mr Rakesh Patel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | St Mary At Hill Church St. Mary At Hill Lovat Lane London EC3R 8EE |
Director Name | Mr Paul Brian Renken |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2012(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2015) |
Role | Mining Analyst |
Country of Residence | England |
Correspondence Address | St Mary At Hill Church St. Mary At Hill Lovat Lane London EC3R 8EE |
Secretary Name | Mr Rakesh Patel |
---|---|
Status | Resigned |
Appointed | 01 September 2013(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | St Mary At Hill Church St. Mary At Hill Lovat Lane London EC3R 8EE |
Website | www.stanneslutheranchurch.org |
---|
Registered Address | St Mary At Hill Church St. Mary At Hill Lovat Lane London EC3R 8EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 February 2016 | Annual return made up to 29 January 2016 no member list (2 pages) |
25 February 2016 | Annual return made up to 29 January 2016 no member list (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Appointment of Mr Rakesh Patel as a director on 9 January 2015 (2 pages) |
30 September 2015 | Appointment of Mr Rakesh Patel as a director on 9 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Rakesh Patel as a secretary on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul Brian Renken as a director on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul Brian Renken as a director on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Rakesh Patel as a secretary on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Rakesh Patel as a director on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Rakesh Patel as a secretary on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Rakesh Patel as a director on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Rakesh Patel as a director on 9 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul Brian Renken as a director on 9 January 2015 (1 page) |
19 February 2015 | Registered office address changed from Church of St Anne & St Agnes Gresham Street London EC2V 7BX to St Mary at Hill Church St. Mary at Hill Lovat Lane London EC3R 8EE on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
19 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
19 February 2015 | Registered office address changed from Church of St Anne & St Agnes Gresham Street London EC2V 7BX to St Mary at Hill Church St. Mary at Hill Lovat Lane London EC3R 8EE on 19 February 2015 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Termination of appointment of Elaine Makowski as a secretary (1 page) |
24 February 2014 | Appointment of Mr Rakesh Patel as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Elaine Makowski as a secretary (1 page) |
24 February 2014 | Annual return made up to 29 January 2014 no member list (2 pages) |
24 February 2014 | Annual return made up to 29 January 2014 no member list (2 pages) |
24 February 2014 | Appointment of Mr Rakesh Patel as a secretary (2 pages) |
21 May 2013 | Company name changed st anne's lutheran church\certificate issued on 21/05/13
|
21 May 2013 | Company name changed st anne's lutheran church\certificate issued on 21/05/13
|
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 February 2013 | Annual return made up to 29 January 2013 no member list (3 pages) |
11 February 2013 | Annual return made up to 29 January 2013 no member list (3 pages) |
21 March 2012 | Termination of appointment of Jana Jeruma Grinberga as a director (1 page) |
21 March 2012 | Appointment of Mr. Paul Brian Renken as a director (2 pages) |
21 March 2012 | Termination of appointment of Jana Jeruma Grinberga as a director (1 page) |
21 March 2012 | Appointment of Mr. Paul Brian Renken as a director (2 pages) |
21 March 2012 | Appointment of Mr. Rakesh Patel as a director (2 pages) |
21 March 2012 | Appointment of Mr. Rakesh Patel as a director (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 February 2012 | Termination of appointment of Nicholas Gawlikowski as a secretary (1 page) |
21 February 2012 | Termination of appointment of Nicholas Gawlikowski as a secretary (1 page) |
21 February 2012 | Appointment of Mrs. Elaine Makowski as a secretary (1 page) |
21 February 2012 | Appointment of Mrs. Elaine Makowski as a secretary (1 page) |
31 January 2012 | Annual return made up to 29 January 2012 no member list (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 no member list (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 November 2011 | Termination of appointment of Jane Trewhella as a director (1 page) |
18 November 2011 | Termination of appointment of Jane Trewhella as a director (1 page) |
28 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 March 2010 | Annual return made up to 29 January 2010 no member list (3 pages) |
24 March 2010 | Annual return made up to 29 January 2010 no member list (3 pages) |
23 March 2010 | Director's details changed for Jane Trewhella on 29 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Jane Trewhella on 29 January 2010 (2 pages) |
23 March 2010 | Director's details changed for The Reverend Jana Jeruma Grinberga on 29 January 2010 (2 pages) |
23 March 2010 | Director's details changed for The Reverend Jana Jeruma Grinberga on 29 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 March 2009 | Secretary appointed mr. Nicholas aaron gawlikowski (1 page) |
18 March 2009 | Annual return made up to 29/01/09 (2 pages) |
18 March 2009 | Appointment terminated secretary alexander schneider (1 page) |
18 March 2009 | Annual return made up to 29/01/09 (2 pages) |
18 March 2009 | Appointment terminated secretary alexander schneider (1 page) |
18 March 2009 | Secretary appointed mr. Nicholas aaron gawlikowski (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 February 2008 | Annual return made up to 29/01/08 (2 pages) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Annual return made up to 29/01/08 (2 pages) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 February 2007 | Annual return made up to 29/01/07 (4 pages) |
22 February 2007 | Annual return made up to 29/01/07 (4 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 July 2006 | Annual return made up to 29/01/06 (4 pages) |
13 July 2006 | Annual return made up to 29/01/06 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 February 2005 | Annual return made up to 29/01/05 (4 pages) |
15 February 2005 | Annual return made up to 29/01/05 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 February 2004 | Annual return made up to 29/01/04
|
11 February 2004 | Annual return made up to 29/01/04
|
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 April 2003 | Annual return made up to 29/01/03 (4 pages) |
4 April 2003 | Annual return made up to 29/01/03 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 April 2002 | Annual return made up to 29/01/02
|
24 April 2002 | Annual return made up to 29/01/02
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
22 February 2001 | Annual return made up to 29/01/01 (3 pages) |
22 February 2001 | Annual return made up to 29/01/01 (3 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
2 March 2000 | Annual return made up to 29/01/00 (6 pages) |
2 March 2000 | Annual return made up to 29/01/00 (6 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
9 February 1999 | Annual return made up to 29/01/99 (4 pages) |
9 February 1999 | Annual return made up to 29/01/99 (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
6 February 1998 | Annual return made up to 29/01/98 (6 pages) |
6 February 1998 | Annual return made up to 29/01/98 (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: church of st anne and st agnes gresham street london EC2V 7BX (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: church of st anne and st agnes gresham street london EC2V 7BX (1 page) |
2 January 1997 | Annual return made up to 06/12/96
|
2 January 1997 | Annual return made up to 06/12/96
|
23 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
29 November 1995 | Annual return made up to 06/12/95 (4 pages) |
29 November 1995 | Annual return made up to 06/12/95 (4 pages) |
6 December 1994 | Incorporation (26 pages) |
6 December 1994 | Incorporation (26 pages) |