Company NameChurch Of The King Of Kings (Spiritual Church) Worldwide
Company StatusDissolved
Company Number03182161
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameJerimoyamah Celestial Church Of Christ U.K.

Business Activity

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

Directors

Director NameSenior Evangelist Adisa Makinde
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address36 Hathaway House
Arden Estate
London
N1 6QE
Secretary NameMr Oludare Adeliyi
StatusClosed
Appointed31 March 2012(16 years after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address48 Shifford Path, Perry Vale
London
SE23 2XE
Director NameMr Adebayo Fasanmi Afolabi
Date of BirthMay 1951 (Born 73 years ago)
NationalityNigerian
StatusClosed
Appointed15 June 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 13 August 2013)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 2 Copeland Estate
133 Copeland Road Peckham
London
SE15 3SN
Director NameElizabeth Monilade Ajala
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleSecretary Typist
Correspondence Address51 Montague Road
London
E8 2HN
Secretary NameAbbas Akinlekan Okiji
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Hathaway House
Arden Estate
London
N1 6QE
Director NameOluwakemi Asake Shodiya
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed20 March 1997(11 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2010)
RoleEducation
Correspondence Address40 Harlow House
Clarissa Street
London
E8 4HB
Secretary NameAugustine Olumnyina Adfsina
NationalityNigerian
StatusResigned
Appointed20 March 1997(11 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 1998)
RoleCeramists
Correspondence Address36 Hathaway House
Myrtle Street
London
N1 6QE
Director NameHelen Adesulure
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed02 February 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleAdministrative Assistant
Correspondence Address29 Wensleydale House
Woodberry Down Estate
London
N4 1QL
Director NameFestus Okelola
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed02 February 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleTaxi Driver
Correspondence Address24 Newall House
Harper Road
London
SE1 6QD
Director NameGloria Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleManager
Correspondence Address27 Briar Court
Richmond Road
London
E8 3JP
Secretary NameInnocent Galugbo
NationalityNigerian
StatusResigned
Appointed02 February 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleCivil Servant
Correspondence Address17 Tavistock Avenue
Walthamstow
London
E17 6HP
Director NameAnthony Olukorede Akindele
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2000(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2002)
RoleTrader
Correspondence Address142 Vartry Road
London
N15 6HA
Director NameBeverley Adelokiki
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2010)
RoleCustomer Adviser
Correspondence Address21 Alford Court
Murray Grove
London
N1 7JW
Director NameSamuel Adeyemi Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed01 August 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2010)
RoleIT Manager
Correspondence Address40 Catherwood Court
Muray Grove
London
N1
Secretary NameMichael Ayokunjo Malaolu
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2012)
RoleSecurity Officer
Correspondence Address40 Harlowe House
Clarissa Street
London
E8 4HB

Location

Registered AddressUnit A1 2 Copeland Estate
133 Copeland Road Peckham
London
SE15 3SN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2013Annual return made up to 3 April 2013 no member list (3 pages)
13 June 2013Annual return made up to 3 April 2013 no member list (3 pages)
13 June 2013Annual return made up to 3 April 2013 no member list (3 pages)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
18 June 2012Registered office address changed from Unit a1:2 133 Copeland Est. Copeland Road London SE15 3SN United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Unit a1:2 133 Copeland Est. Copeland Road London SE15 3SN United Kingdom on 18 June 2012 (1 page)
15 June 2012Appointment of Mr Adebayo Fasanmi Afolabi as a director (2 pages)
15 June 2012Appointment of Mr Adebayo Fasanmi Afolabi as a director on 15 June 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Registered office address changed from 36 Hathaway House Arden Estate London N1 6QE on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Michael Malaolu as a secretary (1 page)
24 April 2012Annual return made up to 3 April 2012 no member list (3 pages)
24 April 2012Termination of appointment of Michael Ayokunjo Malaolu as a secretary on 31 March 2012 (1 page)
24 April 2012Annual return made up to 3 April 2012 no member list (3 pages)
24 April 2012Appointment of Mr Oludare Adeliyi as a secretary on 31 March 2012 (2 pages)
24 April 2012Appointment of Mr Oludare Adeliyi as a secretary (2 pages)
24 April 2012Annual return made up to 3 April 2012 no member list (3 pages)
24 April 2012Registered office address changed from 36 Hathaway House Arden Estate London N1 6QE on 24 April 2012 (1 page)
4 April 2012Change of name with request to seek comments from relevant body (2 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Company name changed jerimoyamah celestial church of christ U.K.\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
4 April 2012NE01 form (2 pages)
4 April 2012Change of name with request to seek comments from relevant body (2 pages)
4 April 2012NE01 form (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 June 2011Annual return made up to 3 April 2011 no member list (3 pages)
22 June 2011Annual return made up to 3 April 2011 no member list (3 pages)
22 June 2011Annual return made up to 3 April 2011 no member list (3 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 June 2010Annual return made up to 3 April 2010 no member list (2 pages)
18 June 2010Annual return made up to 3 April 2010 no member list (2 pages)
18 June 2010Director's details changed for Senior Evangelist Adisa Makinde on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Senior Evangelist Adisa Makinde on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Senior Evangelist Adisa Makinde on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 3 April 2010 no member list (2 pages)
17 June 2010Termination of appointment of Beverley Adelokiki as a director (1 page)
17 June 2010Termination of appointment of Oluwakemi Shodiya as a director (1 page)
17 June 2010Termination of appointment of Beverley Adelokiki as a director (1 page)
17 June 2010Termination of appointment of Samuel Thomas as a director (1 page)
17 June 2010Termination of appointment of Samuel Thomas as a director (1 page)
17 June 2010Termination of appointment of Oluwakemi Shodiya as a director (1 page)
13 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 April 2009Annual return made up to 03/04/09 (3 pages)
27 April 2009Annual return made up to 03/04/09 (3 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 May 2008Annual return made up to 03/04/08 (3 pages)
23 May 2008Annual return made up to 03/04/08 (3 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 May 2007Annual return made up to 03/04/07 (5 pages)
11 May 2007Annual return made up to 03/04/07 (5 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 May 2006Annual return made up to 03/04/06 (5 pages)
15 May 2006Annual return made up to 03/04/06 (5 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 April 2005Annual return made up to 03/04/05 (5 pages)
13 April 2005Annual return made up to 03/04/05 (5 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 April 2004Annual return made up to 03/04/04 (5 pages)
16 April 2004Annual return made up to 03/04/04 (5 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 April 2003Annual return made up to 03/04/03 (5 pages)
13 April 2003Annual return made up to 03/04/03 (5 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
4 August 2002Full accounts made up to 31 December 2001 (7 pages)
4 August 2002Full accounts made up to 31 December 2001 (7 pages)
16 April 2002Annual return made up to 03/04/02 (4 pages)
16 April 2002Annual return made up to 03/04/02 (4 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Annual return made up to 03/04/01 (4 pages)
3 May 2001Annual return made up to 03/04/01 (4 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Annual return made up to 03/04/00 (4 pages)
14 April 2000Director resigned (1 page)
14 April 2000Annual return made up to 03/04/00 (4 pages)
14 April 2000New director appointed (2 pages)
30 June 1999New director appointed (1 page)
30 June 1999New director appointed (1 page)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
3 April 1999Annual return made up to 03/04/99 (6 pages)
3 April 1999Annual return made up to 03/04/99 (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Annual return made up to 03/04/98 (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Annual return made up to 03/04/98 (6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
27 November 1997Full accounts made up to 31 December 1996 (9 pages)
27 November 1997Full accounts made up to 31 December 1996 (9 pages)
28 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Annual return made up to 03/04/97 (4 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
10 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
10 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
13 April 1996Secretary resigned (1 page)
13 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (22 pages)