Company NameCLC 4 Life Foundation
Company StatusDissolved
Company Number04386690
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameThe Wayne Malcolm 4-Life Foundation

Business Activity

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

Directors

Secretary NameJoseph Luke
NationalityBritish
StatusClosed
Appointed17 November 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address45 Magpie Close
Forest Gate
London
E7 9DE
Secretary NamePastor David Dacosta Springer
NationalityBritish
StatusClosed
Appointed17 November 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Marie Curie
Sceaux Gardens
Camberwell
London
SE5 7DG
Director NamePastor David Dacosta Springer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 17 July 2012)
RoleSenior Pastor
Country of ResidenceUnited Kingdom
Correspondence Address28 Marie Curie, Sceaux Gardens
London
SE5 7DG
Director NameGlen Ferguson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleMinister Of Religion
Correspondence Address34 Trubys Garden
Coffee Hall
Milton Keynes
Buckinghamshire
MK6 5HA
Director NameRev Orell Gilzene
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityJamaican
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleSelf Employed Engineer
Correspondence Address39 Canham Road
South Norwood
London
SE25 6SA
Director NameRev Paul Timothy McClure
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(same day as company formation)
RolePastor
Correspondence Address1855 Lansing Street
Melbourne
Florida
32935 Us
Director NameRev Wayne Pugh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(same day as company formation)
RolePastor-Missionary
Correspondence Address954 Rose Creek Run
Woodstock
30189 Us
Georgia
Secretary NameSonia Martin
NationalityJamaican
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Solomon Avenue
Park Road Edmonton
London
N9 0SF
Director NameBeverley Hendricks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2006)
RoleSocial Worker
Correspondence Address33 Templeton Avenue
London
E4 6SS
Director NameJoy Ibe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2008)
RoleFingerprint Examiner
Correspondence Address25 Eastbourne Road
Stratford
London
E15 3LH
Director NameBibiana Ihuomah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2006)
RoleBarrister
Correspondence AddressFlat 6 Kings Garth
29 London Road
London
SE23 3TT
Director NameSonia Martin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJamaican
StatusResigned
Appointed10 November 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2006)
RoleFinance Director
Correspondence Address3 Solomon Avenue
Park Road Edmonton
London
N9 0SF

Location

Registered AddressUpper 53c Railway Arches, North Woolwich Road
London
E16 2AA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
1 April 2011Annual return made up to 4 March 2011 no member list (3 pages)
1 April 2011Annual return made up to 4 March 2011 no member list (3 pages)
1 April 2011Annual return made up to 4 March 2011 no member list (3 pages)
15 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
15 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 May 2010Annual return made up to 4 March 2010 no member list (2 pages)
19 May 2010Director's details changed for Pastor David Springer on 4 March 2010 (2 pages)
19 May 2010Annual return made up to 4 March 2010 no member list (2 pages)
19 May 2010Annual return made up to 4 March 2010 no member list (2 pages)
19 May 2010Director's details changed for Pastor David Springer on 4 March 2010 (2 pages)
19 May 2010Director's details changed for Pastor David Springer on 4 March 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 October 2009Appointment of Pastor David Springer as a director (1 page)
30 October 2009Appointment of Pastor David Springer as a director (1 page)
10 August 2009Registered office changed on 10/08/2009 from unit F2 waterfront studios 1 dock road london E16 1AG (1 page)
10 August 2009Registered office changed on 10/08/2009 from unit F2 waterfront studios 1 dock road london E16 1AG (1 page)
10 August 2009Annual return made up to 04/03/09 (2 pages)
10 August 2009Annual return made up to 04/03/09 (2 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Accounts made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 July 2008Annual return made up to 04/03/07 (4 pages)
8 July 2008Annual return made up to 04/03/08 (4 pages)
8 July 2008Annual return made up to 04/03/07 (4 pages)
8 July 2008Annual return made up to 04/03/08 (4 pages)
20 May 2008Appointment terminate, director joy ibe logged form (1 page)
20 May 2008Appointment Terminate, Director Joy Ibe Logged Form (1 page)
4 April 2008Appointment Terminated Director joy ibe (1 page)
4 April 2008Appointment terminated director joy ibe (1 page)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 February 2008Accounts made up to 31 March 2007 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2007Accounts made up to 31 March 2006 (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
10 March 2006Annual return made up to 04/03/06 (5 pages)
10 March 2006Annual return made up to 04/03/06 (5 pages)
18 January 2006Registered office changed on 18/01/06 from: kings house 7 blackhorse lane walthamstow london E17 6DS (1 page)
18 January 2006Accounts made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Registered office changed on 18/01/06 from: kings house 7 blackhorse lane walthamstow london E17 6DS (1 page)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
28 April 2005Accounts made up to 31 March 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 March 2005Annual return made up to 04/03/05 (5 pages)
21 March 2005Annual return made up to 04/03/05 (5 pages)
15 November 2004Annual return made up to 04/03/04 (5 pages)
15 November 2004Annual return made up to 04/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (1 page)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003Accounts made up to 31 March 2003 (1 page)
19 November 2003Company name changed the wayne malcolm 4-life foundat ion\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed the wayne malcolm 4-life foundat ion\certificate issued on 19/11/03 (2 pages)
22 May 2003Annual return made up to 04/03/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 May 2003Annual return made up to 04/03/03 (5 pages)
4 March 2002Incorporation (35 pages)