Company NameSt Annes Gresham Street Ltd
Company StatusDissolved
Company Number02998526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 1994(29 years, 5 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameSt Anne's Lutheran Church

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rakesh Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 15 August 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary At Hill Church St. Mary At Hill
Lovat Lane
London
EC3R 8EE
Director NameMr Norman Richard Matson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Marlborough Gate House
London
W2 3PN
Secretary NameJames David Dinnage
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Director NameJames David Dinnage
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2000)
RoleLawyer
Correspondence Address21 Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Director NamePastor Paul Schmiege
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2000(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2000)
RoleClergyman
Correspondence Address26 Inglemere Road
London
SE23 2BE
Secretary NameDarrell Datte
NationalityBritish
StatusResigned
Appointed10 July 2000(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 July 2001)
RoleManager
Correspondence Address3 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameJane Trewhella
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 11 months after company formation)
Appointment Duration11 years (resigned 17 November 2011)
RoleSystems Technician
Country of ResidenceUnited Kingdom
Correspondence AddressWychling Cottage
7 Crown Lane
Gillingham
Kent
BR7 5PL
Director NameRev Jana Jeruma Grinberga
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish Latvian
StatusResigned
Appointed13 May 2001(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 March 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address18 Weardale Gardens
Enfield
Middlesex
EN2 0BA
Secretary NameMr Arnold Ludwig Holle
NationalityGerman
StatusResigned
Appointed13 May 2001(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address37 Gloucester Crescent
London
NW1 7DL
Secretary NameAlexander Thomas Schneider
NationalityGerman
StatusResigned
Appointed01 January 2008(13 years after company formation)
Appointment Duration1 year (resigned 28 January 2009)
RoleAdministrator
Correspondence AddressSt Anne's Lutheran Church
Gresham Street
City Of London
EC2V 7BX
Secretary NameMr Nicholas Aaron Gawlikowski
StatusResigned
Appointed29 January 2009(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 February 2012)
RoleTreasurer
Correspondence Address7 Essex Road
London
W3 9JA
Secretary NameMrs Elaine Makowski
StatusResigned
Appointed21 February 2012(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressChurch Of St Anne & St Agnes
Gresham Street
London
EC2V 7BX
Director NameMr Rakesh Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary At Hill Church St. Mary At Hill
Lovat Lane
London
EC3R 8EE
Director NameMr Paul Brian Renken
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2015)
RoleMining Analyst
Country of ResidenceEngland
Correspondence AddressSt Mary At Hill Church St. Mary At Hill
Lovat Lane
London
EC3R 8EE
Secretary NameMr Rakesh Patel
StatusResigned
Appointed01 September 2013(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2015)
RoleCompany Director
Correspondence AddressSt Mary At Hill Church St. Mary At Hill
Lovat Lane
London
EC3R 8EE

Contact

Websitewww.stanneslutheranchurch.org

Location

Registered AddressSt Mary At Hill Church St. Mary At Hill
Lovat Lane
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 February 2016Annual return made up to 29 January 2016 no member list (2 pages)
25 February 2016Annual return made up to 29 January 2016 no member list (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Appointment of Mr Rakesh Patel as a director on 9 January 2015 (2 pages)
30 September 2015Appointment of Mr Rakesh Patel as a director on 9 January 2015 (2 pages)
26 March 2015Termination of appointment of Rakesh Patel as a secretary on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Paul Brian Renken as a director on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Paul Brian Renken as a director on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Rakesh Patel as a secretary on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Rakesh Patel as a director on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Rakesh Patel as a secretary on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Rakesh Patel as a director on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Rakesh Patel as a director on 9 January 2015 (1 page)
26 March 2015Termination of appointment of Paul Brian Renken as a director on 9 January 2015 (1 page)
19 February 2015Registered 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 2015Annual return made up to 29 January 2015 no member list (3 pages)
19 February 2015Annual return made up to 29 January 2015 no member list (3 pages)
19 February 2015Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Termination of appointment of Elaine Makowski as a secretary (1 page)
24 February 2014Appointment of Mr Rakesh Patel as a secretary (2 pages)
24 February 2014Termination of appointment of Elaine Makowski as a secretary (1 page)
24 February 2014Annual return made up to 29 January 2014 no member list (2 pages)
24 February 2014Annual return made up to 29 January 2014 no member list (2 pages)
24 February 2014Appointment of Mr Rakesh Patel as a secretary (2 pages)
21 May 2013Company name changed st anne's lutheran church\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed st anne's lutheran church\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 29 January 2013 no member list (3 pages)
11 February 2013Annual return made up to 29 January 2013 no member list (3 pages)
21 March 2012Termination of appointment of Jana Jeruma Grinberga as a director (1 page)
21 March 2012Appointment of Mr. Paul Brian Renken as a director (2 pages)
21 March 2012Termination of appointment of Jana Jeruma Grinberga as a director (1 page)
21 March 2012Appointment of Mr. Paul Brian Renken as a director (2 pages)
21 March 2012Appointment of Mr. Rakesh Patel as a director (2 pages)
21 March 2012Appointment of Mr. Rakesh Patel as a director (2 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 February 2012Termination of appointment of Nicholas Gawlikowski as a secretary (1 page)
21 February 2012Termination of appointment of Nicholas Gawlikowski as a secretary (1 page)
21 February 2012Appointment of Mrs. Elaine Makowski as a secretary (1 page)
21 February 2012Appointment of Mrs. Elaine Makowski as a secretary (1 page)
31 January 2012Annual return made up to 29 January 2012 no member list (3 pages)
31 January 2012Annual return made up to 29 January 2012 no member list (3 pages)
22 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 November 2011Termination of appointment of Jane Trewhella as a director (1 page)
18 November 2011Termination of appointment of Jane Trewhella as a director (1 page)
28 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
28 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
29 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 March 2010Annual return made up to 29 January 2010 no member list (3 pages)
24 March 2010Annual return made up to 29 January 2010 no member list (3 pages)
23 March 2010Director's details changed for Jane Trewhella on 29 January 2010 (2 pages)
23 March 2010Director's details changed for Jane Trewhella on 29 January 2010 (2 pages)
23 March 2010Director's details changed for The Reverend Jana Jeruma Grinberga on 29 January 2010 (2 pages)
23 March 2010Director's details changed for The Reverend Jana Jeruma Grinberga on 29 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 March 2009Secretary appointed mr. Nicholas aaron gawlikowski (1 page)
18 March 2009Annual return made up to 29/01/09 (2 pages)
18 March 2009Appointment terminated secretary alexander schneider (1 page)
18 March 2009Annual return made up to 29/01/09 (2 pages)
18 March 2009Appointment terminated secretary alexander schneider (1 page)
18 March 2009Secretary appointed mr. Nicholas aaron gawlikowski (1 page)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Annual return made up to 29/01/08 (2 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008Annual return made up to 29/01/08 (2 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 February 2007Annual return made up to 29/01/07 (4 pages)
22 February 2007Annual return made up to 29/01/07 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 July 2006Annual return made up to 29/01/06 (4 pages)
13 July 2006Annual return made up to 29/01/06 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 February 2005Annual return made up to 29/01/05 (4 pages)
15 February 2005Annual return made up to 29/01/05 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 February 2004Annual return made up to 29/01/04
  • 363(287) ‐ Registered office changed on 11/02/04
(4 pages)
11 February 2004Annual return made up to 29/01/04
  • 363(287) ‐ Registered office changed on 11/02/04
(4 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 April 2003Annual return made up to 29/01/03 (4 pages)
4 April 2003Annual return made up to 29/01/03 (4 pages)
27 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 April 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
22 February 2001Annual return made up to 29/01/01 (3 pages)
22 February 2001Annual return made up to 29/01/01 (3 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
2 March 2000Annual return made up to 29/01/00 (6 pages)
2 March 2000Annual return made up to 29/01/00 (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (5 pages)
9 February 1999Annual return made up to 29/01/99 (4 pages)
9 February 1999Annual return made up to 29/01/99 (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
6 February 1998Annual return made up to 29/01/98 (6 pages)
6 February 1998Annual return made up to 29/01/98 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
18 August 1997Registered office changed on 18/08/97 from: church of st anne and st agnes gresham street london EC2V 7BX (1 page)
18 August 1997Registered office changed on 18/08/97 from: church of st anne and st agnes gresham street london EC2V 7BX (1 page)
2 January 1997Annual return made up to 06/12/96
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
2 January 1997Annual return made up to 06/12/96
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
23 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
29 November 1995Annual return made up to 06/12/95 (4 pages)
29 November 1995Annual return made up to 06/12/95 (4 pages)
6 December 1994Incorporation (26 pages)
6 December 1994Incorporation (26 pages)