Company NameChrist Church Community Vision
Company StatusDissolved
Company Number04756796
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2003(20 years, 12 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Andrew Rider
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 07 July 2015)
RoleVicar
Country of ResidenceEngland
Correspondence Address2 Fournier Street
London
E1 6QE
Director NameMiss Kim Deborah Gooding
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 07 July 2015)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address213 St Stephens Road
London
E3 5JW
Secretary NameMr Martin Euden
StatusClosed
Appointed16 May 2011(8 years after company formation)
Appointment Duration4 years, 1 month (closed 07 July 2015)
RoleCompany Director
Correspondence AddressChrist Church
Fournier Street
London
E1 6QE
Director NameLee Richard Humby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleLawyer
Correspondence Address35d Buxton Street
London
E1 5EH
Director NameCharles Alastair McLachlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleConsultant
Correspondence Address47c Brick Lane
London
E1 6PU
Secretary NameLee Richard Humby
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleLawyer
Correspondence Address35d Buxton Street
London
E1 5EH
Director NameRachel Elizabeth Addley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2008)
RoleMedia Researcher
Correspondence Address8 Marlow House
Calvert Avenue
London
E2 7JL
Director NameMonica Anne Lane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address34 Elder Street
Spitalfields
London
E1 6BT
Secretary NameMr David Bishop
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2008)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Zealand Road
London
E3 5RB
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellesmere Road
London
E3 5QX
Director NameDr Robert William Spiring
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2010)
RoleGeneral Practitioner
Correspondence Address186 Woodseer Street
London
E1 5HQ
Secretary NameSimon West
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2011)
RoleCompany Director
Correspondence Address10 Greenland Quay
Rotherhithe
London
SE16 7RN
Director NameMr Richard Ian Wasserfall
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 April 2015)
RoleEditor
Country of ResidenceEngland
Correspondence AddressChrist Church
Fournier Street
London
E1 6QE
Director NameMr Simon Andrew West
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church
Fournier Street
London
E1 6QE
Director NameMr Frank Martin Esslinger
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2014)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church
Fournier Street
London
E1 6QE

Location

Registered AddressChrist Church
Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£29,922
Net Worth£95,456
Cash£109,699
Current Liabilities£56,477

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015Annual return made up to 8 May 2015 no member list (3 pages)
2 June 2015Annual return made up to 8 May 2015 no member list (3 pages)
2 June 2015Annual return made up to 8 May 2015 no member list (3 pages)
28 April 2015Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Resolutions
  • RES13 ‐ Application to strike off company 24/02/2015
(3 pages)
13 March 2015Application to strike the company off the register (3 pages)
13 March 2015Application to strike the company off the register (3 pages)
24 February 2015Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page)
24 February 2015Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page)
19 May 2014Full accounts made up to 31 December 2013 (20 pages)
19 May 2014Full accounts made up to 31 December 2013 (20 pages)
9 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
9 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
9 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
11 March 2014Auditor's resignation (1 page)
11 March 2014Auditor's resignation (1 page)
25 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
9 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
9 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
9 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (21 pages)
20 June 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
15 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
15 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
1 June 2011Annual return made up to 8 May 2011 no member list (5 pages)
1 June 2011Annual return made up to 8 May 2011 no member list (5 pages)
1 June 2011Annual return made up to 8 May 2011 no member list (5 pages)
31 May 2011Appointment of Mr Martin Euden as a secretary (1 page)
31 May 2011Termination of appointment of Simon West as a director (1 page)
31 May 2011Termination of appointment of Simon West as a director (1 page)
31 May 2011Termination of appointment of Simon West as a secretary (1 page)
31 May 2011Appointment of Mr Martin Euden as a secretary (1 page)
31 May 2011Termination of appointment of Simon West as a secretary (1 page)
27 May 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
1 June 2010Annual return made up to 8 May 2010 no member list (4 pages)
1 June 2010Termination of appointment of James Bishop as a director (1 page)
1 June 2010Annual return made up to 8 May 2010 no member list (4 pages)
1 June 2010Termination of appointment of James Bishop as a director (1 page)
1 June 2010Annual return made up to 8 May 2010 no member list (4 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
8 April 2010Director's details changed for Kim Gooding on 8 April 2010 (2 pages)
8 April 2010Appointment of Mr Simon Andrew West as a director (2 pages)
8 April 2010Director's details changed for Kim Gooding on 8 April 2010 (2 pages)
8 April 2010Appointment of Mr Simon Andrew West as a director (2 pages)
8 April 2010Director's details changed for Kim Gooding on 8 April 2010 (2 pages)
31 March 2010Appointment of Mr Frank Martin Esslinger as a director (2 pages)
31 March 2010Appointment of Mr Frank Martin Esslinger as a director (2 pages)
30 March 2010Appointment of Mr Richard Ian Wasserfall as a director (2 pages)
30 March 2010Appointment of Mr Richard Ian Wasserfall as a director (2 pages)
24 March 2010Termination of appointment of Robert Spiring as a director (1 page)
24 March 2010Termination of appointment of Robert Spiring as a director (1 page)
7 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
4 June 2009Annual return made up to 08/05/09 (3 pages)
4 June 2009Annual return made up to 08/05/09 (3 pages)
27 May 2009Appointment terminated secretary david bishop (1 page)
27 May 2009Appointment terminated secretary david bishop (1 page)
27 May 2009Secretary appointed simon west (2 pages)
27 May 2009Secretary appointed simon west (2 pages)
10 September 2008Director appointed dr robert william spiring (2 pages)
10 September 2008Director appointed dr robert william spiring (2 pages)
18 August 2008Director appointed kim gooding (2 pages)
18 August 2008Appointment terminated director rachel addley (1 page)
18 August 2008Director appointed kim gooding (2 pages)
18 August 2008Appointment terminated director rachel addley (1 page)
18 August 2008Director appointed james iain bishop (2 pages)
18 August 2008Director appointed james iain bishop (2 pages)
15 August 2008Full accounts made up to 31 December 2007 (24 pages)
15 August 2008Full accounts made up to 31 December 2007 (24 pages)
6 June 2008Annual return made up to 08/05/08 (2 pages)
6 June 2008Annual return made up to 08/05/08 (2 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
13 July 2007Annual return made up to 08/05/07 (2 pages)
13 July 2007Annual return made up to 08/05/07 (2 pages)
24 January 2007Memorandum and Articles of Association (11 pages)
24 January 2007Memorandum and Articles of Association (11 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
8 November 2006Annual return made up to 08/05/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/11/06
(5 pages)
8 November 2006Annual return made up to 08/05/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/11/06
(5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 November 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/05
(4 pages)
18 November 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/05
(4 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
8 June 2004Annual return made up to 08/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2004Annual return made up to 08/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
28 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
28 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
8 May 2003Incorporation (13 pages)
8 May 2003Incorporation (13 pages)