Company NameMiracle Rock Foundation
Company StatusDissolved
Company Number04694962
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameMiricle Rock Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRev Dr Charles Abban
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGhanian
StatusClosed
Appointed18 March 2003(6 days after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2008)
RoleMinister Social Worker Banker
Correspondence AddressPO Box 1044
Kaneshie
Accra
Foreign
Director NameRev Henry Neil Biney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGhanian
StatusClosed
Appointed18 March 2003(6 days after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2008)
RoleTeacher Minister
Correspondence Address9 Mary House
Eastcote Street
London
SW9 9HJ
Secretary NamePortia Appiahagyemang
NationalityGhanaian
StatusClosed
Appointed01 March 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2008)
RoleAccountant
Correspondence Address3 Stuart Lodge
232 South Norwood Hill
London
SE25 6AX
Secretary NameLydia Abban
NationalityGhanian
StatusResigned
Appointed18 March 2003(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleBusiness Executive Evangelist
Correspondence AddressPO Box 1044
Kaneshie
Accra
Foreign
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressFlat 14 Chandler Court
340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
11 February 2008Application for striking-off (1 page)
11 February 2008Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 September 2007Annual return made up to 12/03/07
  • 363(287) ‐ Registered office changed on 06/09/07
(4 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Annual return made up to 12/03/06 (4 pages)
16 March 2006Secretary resigned (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 March 2005Annual return made up to 12/03/05 (4 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Annual return made up to 12/03/04 (4 pages)
23 October 2003Registered office changed on 23/10/03 from: 9 mary house eastcote street london SW9 9AJ (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 88A tooley street london bridge london SE1 2TF (2 pages)