Company NameChrist Way Church
Company StatusDissolved
Company Number05010489
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 2004(20 years, 4 months ago)
Dissolution Date8 February 2011 (13 years, 3 months ago)
Previous NameChrist Way Church Limited

Business Activity

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

Directors

Secretary NameOlayemi Oyenuga
NationalityBritish
StatusClosed
Appointed22 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address28a Beatty Road
Stokenewington Hackney
London
N16 8EB
Director NameMr Ayodeji Henry Alatise
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(6 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ordnance Road
London
E16 4PJ
Director NameRichard Alade Adeboye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleInsurance Consultant
Correspondence Address170 Leslie Road
Custom House
London
E16 3AZ
Director NameFlorence Adefolakemi Adewale
Date of BirthApril 1944 (Born 80 years ago)
NationalityNigerian
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleBusiness Woman
Correspondence Address20 Oldfield Road
London
N16 Ors
Secretary NameTala Toma Sherman
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Begbie House
St Martins Road
Stockwell
London
SW9 0SR
Director NameVictoria Olufunmilayo Omoyele
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2010)
RoleTrader
Correspondence Address190 Hoxton Street
London
N1 5LH

Location

Registered Address165 Lower Clapton Road
London
E5 8EQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (4 pages)
13 October 2010Application to strike the company off the register (4 pages)
16 March 2010Termination of appointment of Victoria Omoyele as a director (2 pages)
16 March 2010Appointment of Mr Ayodeji Henry Alatise as a director (3 pages)
16 March 2010Termination of appointment of Victoria Omoyele as a director (2 pages)
16 March 2010Appointment of Mr Ayodeji Henry Alatise as a director (3 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 September 2009Annual return made up to 25/07/09 (10 pages)
28 September 2009Annual return made up to 25/07/09 (10 pages)
28 April 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 April 2009Accounts made up to 31 January 2008 (5 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Annual return made up to 25/07/08 (7 pages)
16 March 2009Annual return made up to 25/07/08 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2008Annual return made up to 25/07/07 (4 pages)
7 February 2008Annual return made up to 25/07/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 2007Company name changed christ way church LIMITED\certificate issued on 18/12/07 (3 pages)
18 December 2007Company name changed christ way church LIMITED\certificate issued on 18/12/07 (3 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
11 December 2007Withdrawal of application for striking off (1 page)
11 December 2007Withdrawal of application for striking off (1 page)
10 December 2007Registered office changed on 10/12/07 from: 84 amhurst road hackney E8 1JH (1 page)
10 December 2007Registered office changed on 10/12/07 from: 84 amhurst road hackney E8 1JH (1 page)
21 November 2007Application for striking-off (1 page)
21 November 2007Application for striking-off (1 page)
13 March 2007Accounts made up to 31 January 2007 (5 pages)
13 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
10 January 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
10 January 2007Accounts made up to 31 January 2006 (5 pages)
1 December 2006Accounts made up to 31 January 2005 (5 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
30 August 2006Annual return made up to 25/07/06 (6 pages)
30 August 2006Annual return made up to 25/07/06 (6 pages)
16 February 2006Annual return made up to 08/01/06 (4 pages)
16 February 2006Annual return made up to 08/01/06 (4 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Annual return made up to 08/01/05 (6 pages)
2 September 2005Annual return made up to 08/01/05 (6 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
8 January 2004Incorporation (18 pages)
8 January 2004Incorporation (18 pages)