Company NameChurches UK Company
Company StatusDissolved
Company Number04047909
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Director NameRichard James Compton Burnett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 December 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
51 Queens Gate Gardens
London
SW7 5NF
Director NameJohn Peter Thomas Peters
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 December 2003)
RoleClergyman
Correspondence Address73 Gloucester Place
London
W1H 3PF
Director NameMr James Archibald Cronin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tunis Road
London
W12 7EZ
Director NameFlorence Marie Camille Waterer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleProject Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB

Location

Registered Address245 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
22 August 2002Location of register of members (1 page)
20 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 December 2001Return made up to 25/08/01; amending return (5 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Annual return made up to 25/08/01 (6 pages)
14 November 2001New director appointed (2 pages)
4 August 2000Incorporation (24 pages)