Company NameThe Battle Cry Christian Ministries Limited
Company StatusDissolved
Company Number04411528
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDr Daniel Kolawole Olukoya
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 13 Olasimbo Street
Off Olumo Road Onike Yaba Lagos
Nigeria
Foreign
Secretary NameCarol Ilupeju
NationalityBritish
StatusClosed
Appointed08 June 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 July 2005)
RoleCompany Director
Correspondence Address31 Maple Avenue
South Harrow
HA2 8DG
Director NameEdith Olushola Ajibulu
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 The Springs
Turnford
Hertfordshire
EN10 6EW
Director NamePastor Margaret Suleiman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address513 Holloway Road
Archway
London
N19 4BY
Secretary NameEdith Olushola Ajibulu
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 The Springs
Turnford
Hertfordshire
EN10 6EW
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address70 Carr Road
Northolt
Middlesex
UB5 4RD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,932
Cash£829
Current Liabilities£1,271

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
12 August 2004Application for striking-off (1 page)
13 July 2004Return made up to 08/04/04; full list of members (7 pages)
2 July 2004New secretary appointed (1 page)
23 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 10 saint johns crescent london SW9 7LZ (1 page)
15 June 2004Director resigned (1 page)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 May 2003Registered office changed on 03/05/03 from: studio house delamare road cheshunt hertfordshire EN8 9TD (1 page)
3 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Director resigned (1 page)
8 April 2002Incorporation (19 pages)