Company NameThe Christian Inspiration Trust
Company StatusDissolved
Company Number03413362
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameWorld Transformers Ministries

Business Activity

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

Directors

Director NameRev David Prior
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(same day as company formation)
RoleClergy Man
Correspondence Address2 North Lane
Wiston
Steyning
West Sussex
BN44 3DQ
Director NameMr Charles Meredith Hastings Colchester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 18 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address59 Mayford Road
London
SW12 8SE
Director NameMrs Olave Mary Craufurd Snelling
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 18 May 2010)
RoleTV Radio Producer & Presenter
Country of ResidenceEngland
Correspondence Address8 Berkeley Place
London
SW19 4NN
Secretary NameMr Charles Meredith Hastings Colchester
NationalityBritish
StatusClosed
Appointed21 November 2001(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 18 May 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address59 Mayford Road
London
SW12 8SE
Director NameBishop Nicholas Duncan-Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityGhanaian
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleClewrgyman
Correspondence Address204 Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
Director NameMr Nikolas Daniel Tarling
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Markham Square
London
SW3 4UY
Secretary NameMrs Keiko Christine Holmes
NationalityJapanese
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Leyburn Gardens
Croydon
CR0 5NL
Director NameMrs Keiko Christine Holmes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 2000(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 2001)
RoleDirector Of A Charity
Country of ResidenceEngland
Correspondence Address35 Leyburn Gardens
Croydon
CR0 5NL
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 March 2001(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2001)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address59 Mayford Road
London
SW12 8SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2014
Net Worth£13
Cash£830
Current Liabilities£903

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Annual return made up to 01/08/09 (3 pages)
4 August 2009Annual return made up to 01/08/09 (3 pages)
28 November 2008Annual return made up to 01/08/08 (3 pages)
28 November 2008Annual return made up to 01/08/08 (3 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 August 2007Annual return made up to 01/08/07 (4 pages)
30 August 2007Annual return made up to 01/08/07 (4 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 September 2006Annual return made up to 01/08/06 (4 pages)
7 September 2006Annual return made up to 01/08/06 (4 pages)
15 August 2005Total exemption full accounts made up to 30 December 2004 (4 pages)
15 August 2005Total exemption full accounts made up to 30 December 2004 (4 pages)
12 August 2005Annual return made up to 01/08/05
  • 363(287) ‐ Registered office changed on 12/08/05
(4 pages)
12 August 2005Annual return made up to 01/08/05 (4 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 August 2004Annual return made up to 01/08/04 (4 pages)
24 August 2004Annual return made up to 01/08/04 (4 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
18 August 2003Annual return made up to 01/08/03 (4 pages)
18 August 2003Annual return made up to 01/08/03 (4 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
19 August 2002Annual return made up to 01/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/08/02
  • 363(288) ‐ Secretary resigned
(5 pages)
19 August 2002Annual return made up to 01/08/02 (5 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
20 September 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 2001Annual return made up to 01/08/01 (4 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
26 September 2000Memorandum and Articles of Association (20 pages)
26 September 2000Memorandum and Articles of Association (20 pages)
22 September 2000Company name changed world transformers ministries\certificate issued on 22/09/00 (3 pages)
22 September 2000Company name changed world transformers ministries\certificate issued on 22/09/00 (3 pages)
4 September 2000Annual return made up to 01/08/00 (4 pages)
4 September 2000Annual return made up to 01/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Annual return made up to 01/08/99 (4 pages)
20 August 1999Director resigned (1 page)
20 August 1999Annual return made up to 01/08/99 (4 pages)
20 August 1999Director resigned (1 page)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Accounts made up to 31 December 1998 (1 page)
17 August 1998Annual return made up to 01/08/98 (4 pages)
17 August 1998Annual return made up to 01/08/98 (4 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
8 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
8 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
1 August 1997Incorporation (28 pages)