Company NameThe Christian Poetry & Writers Society & Publishers Limited
Company StatusDissolved
Company Number03855156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameChristian Poetry & Writers Society & Publishers Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSr Adun Dahunsi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(4 days after company formation)
Appointment Duration9 years, 4 months (closed 17 February 2009)
RoleAttorney At Law
Correspondence Address12 Mount Pleasant Road
London
NW10 3EL
Secretary NameMr Andrew Adewale Sobitan
NationalityBritish
StatusClosed
Appointed11 October 1999(4 days after company formation)
Appointment Duration9 years, 4 months (closed 17 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Sheaveshill Avenue
London
NW9 6RY
Director NameOluremi Balogun
Date of BirthMay 1955 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed18 November 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2003)
RoleHaematologist
Correspondence Address19 Kendal Court
Shoot Up Hill
London
NW2 3PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address12 Mount Pleasant Road
London
NW10 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
23 September 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
6 November 2007Annual return made up to 07/10/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 November 2006Annual return made up to 07/10/06 (3 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 October 2005Annual return made up to 07/10/05
  • 363(288) ‐ Director resigned
(4 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 October 2004Annual return made up to 07/10/04 (4 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 October 2003Annual return made up to 07/10/03 (4 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 October 2002Annual return made up to 07/10/02 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 February 2002Resolutions
  • RES13 ‐ Adoption of rescue poli 29/01/02
(1 page)
5 November 2001Annual return made up to 07/10/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 July 2001Registered office changed on 12/07/01 from: prosper house 146-154 kilburn high road, london NW6 4JD (1 page)
30 October 2000Annual return made up to 07/10/00 (3 pages)
29 March 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
1 December 1999New director appointed (2 pages)
15 November 1999Company name changed christian poetry & writers socie ty & publishers LIMITED\certificate issued on 16/11/99 (3 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
7 October 1999Incorporation (24 pages)