Company NameItsanewday
Company StatusDissolved
Company Number04254232
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NamesPaul Fadeyi World Outreach Ministries and It'Sanewday

Business Activity

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

Directors

Director NameMr Paul Olakunle Fadeyi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 month, 4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 08 April 2014)
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Land 7-14 Ruby Triangle
Sandgate Street
London
SE15 1LG
Director NameMrs Adejoke Joyce Fadeyi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(3 years after company formation)
Appointment Duration9 years, 8 months (closed 08 April 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Land 7-14 Ruby Triangle
Sandgate Street
London
SE15 1LG
Director NameMr Omasan Oritsesan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 18 July 2011)
RoleInformatiom Tech.
Country of ResidenceUnited Kingdom
Correspondence Address37 Boughton Avenue
Bromley
Kent
BR2 7PL
Secretary NameMr Omasan Oritsesan
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 18 July 2011)
RoleInformatiom Tech.
Country of ResidenceUnited Kingdom
Correspondence Address37 Boughton Avenue
Bromley
Kent
BR2 7PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Land 7-14 Ruby Triangle
Sandgate Street
London
SE15 1LG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2012Voluntary strike-off action has been suspended (1 page)
19 September 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Registered office address changed from the Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from The Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG United Kingdom on 8 August 2011 (1 page)
8 August 2011Annual return made up to 15 July 2011 no member list (4 pages)
8 August 2011Annual return made up to 15 July 2011 no member list (4 pages)
8 August 2011Registered office address changed from the Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG United Kingdom on 8 August 2011 (1 page)
5 August 2011Director's details changed for Mrs Adejoke Joyce Fadeyi on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Paul Olakunle Fadeyi on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Paul Olakunle Fadeyi on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Paul Olakunle Fadeyi on 5 August 2011 (2 pages)
5 August 2011Termination of appointment of Omasan Oritsesan as a director (1 page)
5 August 2011Termination of appointment of Omasan Oritsesan as a secretary (1 page)
5 August 2011Termination of appointment of Omasan Oritsesan as a secretary (1 page)
5 August 2011Termination of appointment of Omasan Oritsesan as a director (1 page)
5 August 2011Director's details changed for Mrs Adejoke Joyce Fadeyi on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mrs Adejoke Joyce Fadeyi on 5 August 2011 (2 pages)
2 August 2011Registered office address changed from 6 Holywell Close Orpington Kent BR6 9XP on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 6 Holywell Close Orpington Kent BR6 9XP on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 6 Holywell Close Orpington Kent BR6 9XP on 2 August 2011 (1 page)
5 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 August 2010Director's details changed for Adejoke Joyce Fadeyi on 15 July 2010 (2 pages)
5 August 2010Annual return made up to 15 July 2010 no member list (5 pages)
5 August 2010Director's details changed for Adejoke Joyce Fadeyi on 15 July 2010 (2 pages)
5 August 2010Annual return made up to 15 July 2010 no member list (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Annual return made up to 15/07/09 (3 pages)
16 July 2009Annual return made up to 15/07/09 (3 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
28 July 2008Annual return made up to 17/07/08 (3 pages)
28 July 2008Annual return made up to 17/07/08 (3 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
4 September 2007Annual return made up to 17/07/07 (2 pages)
4 September 2007Annual return made up to 17/07/07 (2 pages)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 August 2006Annual return made up to 17/07/06 (2 pages)
10 August 2006Annual return made up to 17/07/06 (2 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 November 2005Company name changed it'sanewday\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed it'sanewday\certificate issued on 02/11/05 (2 pages)
19 October 2005Company name changed paul fadeyi world outreach minis tries\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed paul fadeyi world outreach minis tries\certificate issued on 19/10/05 (2 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Annual return made up to 17/07/05 (2 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Annual return made up to 17/07/05 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Annual return made up to 17/07/04 (4 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Annual return made up to 17/07/04 (4 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 September 2003Annual return made up to 17/07/03 (4 pages)
1 September 2003Annual return made up to 17/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 May 2003Registered office changed on 06/05/03 from: 2.12 astra house arklow road london SE14 6EB (1 page)
6 May 2003Registered office changed on 06/05/03 from: 2.12 Astra house arklow road london SE14 6EB (1 page)
13 August 2002Annual return made up to 17/07/02 (4 pages)
13 August 2002Annual return made up to 17/07/02 (4 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: unit 2.12 astra house arklow road london SE14 6EB (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: unit 2.12 astra house arklow road london SE14 6EB (1 page)
10 October 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
17 July 2001Incorporation (23 pages)
17 July 2001Incorporation (23 pages)