Forest Gate
London
E7 9DE
Secretary Name | Pastor David Dacosta Springer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marie Curie Sceaux Gardens Camberwell London SE5 7DG |
Director Name | Pastor David Dacosta Springer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 July 2012) |
Role | Senior Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marie Curie, Sceaux Gardens London SE5 7DG |
Director Name | Glen Ferguson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 34 Trubys Garden Coffee Hall Milton Keynes Buckinghamshire MK6 5HA |
Director Name | Rev Orell Gilzene |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Self Employed Engineer |
Correspondence Address | 39 Canham Road South Norwood London SE25 6SA |
Director Name | Rev Paul Timothy McClure |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Pastor |
Correspondence Address | 1855 Lansing Street Melbourne Florida 32935 Us |
Director Name | Rev Wayne Pugh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Pastor-Missionary |
Correspondence Address | 954 Rose Creek Run Woodstock 30189 Us Georgia |
Secretary Name | Sonia Martin |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Solomon Avenue Park Road Edmonton London N9 0SF |
Director Name | Beverley Hendricks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2006) |
Role | Social Worker |
Correspondence Address | 33 Templeton Avenue London E4 6SS |
Director Name | Joy Ibe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 2008) |
Role | Fingerprint Examiner |
Correspondence Address | 25 Eastbourne Road Stratford London E15 3LH |
Director Name | Bibiana Ihuomah |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2006) |
Role | Barrister |
Correspondence Address | Flat 6 Kings Garth 29 London Road London SE23 3TT |
Director Name | Sonia Martin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 10 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2006) |
Role | Finance Director |
Correspondence Address | 3 Solomon Avenue Park Road Edmonton London N9 0SF |
Registered Address | Upper 53c Railway Arches, North Woolwich Road London E16 2AA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
1 April 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
1 April 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 May 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
19 May 2010 | Director's details changed for Pastor David Springer on 4 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
19 May 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
19 May 2010 | Director's details changed for Pastor David Springer on 4 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Pastor David Springer on 4 March 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 October 2009 | Appointment of Pastor David Springer as a director (1 page) |
30 October 2009 | Appointment of Pastor David Springer as a director (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from unit F2 waterfront studios 1 dock road london E16 1AG (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from unit F2 waterfront studios 1 dock road london E16 1AG (1 page) |
10 August 2009 | Annual return made up to 04/03/09 (2 pages) |
10 August 2009 | Annual return made up to 04/03/09 (2 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Accounts made up to 31 March 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 July 2008 | Annual return made up to 04/03/07 (4 pages) |
8 July 2008 | Annual return made up to 04/03/08 (4 pages) |
8 July 2008 | Annual return made up to 04/03/07 (4 pages) |
8 July 2008 | Annual return made up to 04/03/08 (4 pages) |
20 May 2008 | Appointment terminate, director joy ibe logged form (1 page) |
20 May 2008 | Appointment Terminate, Director Joy Ibe Logged Form (1 page) |
4 April 2008 | Appointment Terminated Director joy ibe (1 page) |
4 April 2008 | Appointment terminated director joy ibe (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2007 | Accounts made up to 31 March 2006 (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
10 March 2006 | Annual return made up to 04/03/06 (5 pages) |
10 March 2006 | Annual return made up to 04/03/06 (5 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: kings house 7 blackhorse lane walthamstow london E17 6DS (1 page) |
18 January 2006 | Accounts made up to 31 March 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: kings house 7 blackhorse lane walthamstow london E17 6DS (1 page) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Accounts made up to 31 March 2004 (1 page) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 March 2005 | Annual return made up to 04/03/05 (5 pages) |
21 March 2005 | Annual return made up to 04/03/05 (5 pages) |
15 November 2004 | Annual return made up to 04/03/04 (5 pages) |
15 November 2004 | Annual return made up to 04/03/04
|
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 November 2003 | Accounts made up to 31 March 2003 (1 page) |
19 November 2003 | Company name changed the wayne malcolm 4-life foundat ion\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | Company name changed the wayne malcolm 4-life foundat ion\certificate issued on 19/11/03 (2 pages) |
22 May 2003 | Annual return made up to 04/03/03
|
22 May 2003 | Annual return made up to 04/03/03 (5 pages) |
4 March 2002 | Incorporation (35 pages) |