Company NameThe Word Of God Ministry
Company StatusDissolved
Company Number04386125
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAkwasi Frank Darko
NationalityGhanaian
StatusClosed
Appointed10 March 2006(4 years after company formation)
Appointment Duration4 years, 3 months (closed 08 June 2010)
RolePurchasing & Supply Mgt
Correspondence Address133 Jermyn Court Kempton Walk
Croydon
Surrey
Cro 7xh
Director NameKwaku Yeboah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 08 June 2010)
RoleBus Driver
Correspondence Address6 Lindsey Close
Mitcham
Surrey
CR4 1XQ
Director NameAlbert Okoe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed17 September 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 08 June 2010)
RoleAdvertiser
Correspondence Address14 Talbot Road
Thornton Heath
Surrey
CR7 8SE
Director NamePastor Lawrence Kwame Acheampong
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGhanaian
StatusResigned
Appointed07 March 2002(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2007)
RoleHousing Officer
Correspondence Address102 Northborough Road
Norbury
London
SW16 4AZ
Director NamePastor John Nyantakyi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGhanaian
StatusResigned
Appointed07 March 2002(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 2003)
RoleSupport Worker
Correspondence Address45 Boundaries Road
Balham
London
SW12 8EU
Director NameBenson Otto
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2003)
RoleSupport Worker
Correspondence Address49 Eastney Road
Croydon
Surrey
CR0 3TB
Secretary NameEmmanuel Kingsley Osei
NationalityBritish
StatusResigned
Appointed07 March 2002(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2003)
RoleSite Manager
Correspondence Address56 Canterbury Road
Croydon
Surrey
CR0 3PW
Director NameEmmanuel Kingsley Osei
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2007)
RoleSite Manager
Correspondence Address56 Canterbury Road
Croydon
Surrey
CR0 3PW
Secretary NameIvy Darko
NationalityGhanaian
StatusResigned
Appointed20 September 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2007)
RoleTeacher
Correspondence Address83 Canal Walk
Davidson Road
Croydon
Surrey
CR0 6BY
Director NameMr Nana Osei Boateng
Date of BirthMay 1975 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed09 September 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2009)
RoleCorporate Administrator
Country of ResidenceEngland
Correspondence Address32a Park View Road
Welling
Kent
DA16 1RT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressVistec House
185 London Road
Croydon
Surrey
CR0 2RJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Turnover£14,632
Net Worth£227
Cash£227

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (2 pages)
11 February 2010Application to strike the company off the register (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2009Secretary's Change of Particulars / akwasi darko / 01/07/2009 / HouseName/Number was: , now: 133 jermyn court; Street was: 2A craven park road, now: kempton walk; Area was: tottenham, now: croydon; Post Town was: london, now: surrey; Post Code was: N15 6AB, now: cro 7XH (1 page)
4 July 2009Secretary's change of particulars / akwasi darko / 01/07/2009 (1 page)
20 May 2009Annual return made up to 04/03/09 (4 pages)
20 May 2009Director's Change of Particulars / albert okoe / 03/05/2009 / HouseName/Number was: , now: 14; Street was: 111 manor road, now: talbot road; Area was: walthamstow, now: ; Post Town was: london, now: thornton heath; Region was: , now: surrey; Post Code was: E17 5RY, now: CR7 8SE (1 page)
20 May 2009Director's change of particulars / albert okoe / 03/05/2009 (1 page)
20 May 2009Annual return made up to 04/03/09 (4 pages)
24 April 2009Appointment terminated director nana boateng (1 page)
24 April 2009Appointment Terminated Director nana boateng (1 page)
19 June 2008Registered office changed on 19/06/2008 from sl 10 challenge house business centre 616 mitcham road croydon surrey CR0 3AA (1 page)
19 June 2008Registered office changed on 19/06/2008 from sl 10 challenge house business centre 616 mitcham road croydon surrey CR0 3AA (1 page)
16 April 2008Annual return made up to 04/03/08 (4 pages)
16 April 2008Annual return made up to 04/03/08 (4 pages)
26 November 2007Registered office changed on 26/11/07 from: 102 northborough road norbury london BW16 4AZ (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 102 northborough road norbury london BW16 4AZ (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007New director appointed (4 pages)
12 October 2007New director appointed (4 pages)
14 April 2007Annual return made up to 04/03/07 (4 pages)
14 April 2007Annual return made up to 04/03/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Annual return made up to 04/03/06 (4 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Annual return made up to 04/03/06 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2005Annual return made up to 04/03/05 (4 pages)
17 March 2005Annual return made up to 04/03/05 (4 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Annual return made up to 04/03/04 (4 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Annual return made up to 04/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 April 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
8 April 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 March 2003Annual return made up to 04/03/03
  • 363(288) ‐ Director resigned
(4 pages)
25 March 2003Annual return made up to 04/03/03 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (19 pages)