Company NameChrist Life And Power Ministries Limited
Company StatusDissolved
Company Number05152290
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameEdward Asiamah Boamah
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGhanaian
StatusClosed
Appointed15 June 2004(1 day after company formation)
Appointment Duration16 years, 11 months (closed 25 May 2021)
RoleMisician
Country of ResidenceUnited Kingdom
Correspondence Address14 Knapdale Close
Forest Hill
London
SE23 3XQ
Secretary NameAbigail Borquaye
NationalityGhanaian
StatusClosed
Appointed01 February 2005(7 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (closed 25 May 2021)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Mill Farm Crescent
Whitton
Middlesex
TW4 5PF
Secretary NameAkosua Weston
NationalityBritish
StatusResigned
Appointed15 June 2004(1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 November 2004)
RoleSecretary
Correspondence Address156a Burntwood Lane
Caterham
Surrey
CR3 6TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Methodist Mission
3-5 Lambert Road
London
SE1 7DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£20,335
Gross Profit£17,940
Net Worth-£13,547
Cash£603
Current Liabilities£15,618

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2012Voluntary strike-off action has been suspended (1 page)
7 March 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Voluntary strike-off action has been suspended (1 page)
17 February 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
11 October 2010Amended accounts made up to 30 June 2009 (9 pages)
11 October 2010Amended accounts made up to 30 June 2009 (9 pages)
1 October 2010Director's details changed for Edward Asiamah Boamah on 14 June 2010 (2 pages)
1 October 2010Director's details changed for Edward Asiamah Boamah on 14 June 2010 (2 pages)
1 October 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(4 pages)
1 October 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 July 2007Return made up to 14/06/07; full list of members (6 pages)
11 July 2007Return made up to 14/06/07; full list of members (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
23 March 2007Registered office changed on 23/03/07 from: 6 dollamb house vauxhall london SE11 5LR (1 page)
23 March 2007Registered office changed on 23/03/07 from: 6 dollamb house vauxhall london SE11 5LR (1 page)
18 August 2006Return made up to 14/06/06; full list of members (6 pages)
18 August 2006Return made up to 14/06/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
28 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
27 July 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
14 June 2004Incorporation (9 pages)
14 June 2004Incorporation (9 pages)