Company NameNew Testament Manna Christian Centre
Company StatusDissolved
Company Number05391882
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameRev Abera Habte
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleReligion Minister
Country of ResidenceEngland
Correspondence AddressUnit 5, Northfields Industrial Estate Northfields
Beresford Avenue
Wembley
Middlesex
HA0 1NW
Secretary NameBeletu Habte
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Australia Road
White City
London
W12 7QG

Contact

Websitechristiancounsellingcentre.ca

Location

Registered AddressUnit 5 Northfields Industrial Estate
Beresford Avenue
Wembley
Middlesex
HA0 1NW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,943
Cash£4,488
Current Liabilities£7,358

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (2 pages)
16 March 2016Application to strike the company off the register (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Director's details changed for Rev Abera Habte on 24 April 2014 (2 pages)
7 April 2015Annual return made up to 14 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 14 March 2015 no member list (3 pages)
7 April 2015Director's details changed for Rev Abera Habte on 24 April 2014 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 February 2015Registered office address changed from Forest House 58 Wood Lane Depot Road London W12 7RZ to Unit 5 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 1 February 2015 (1 page)
1 February 2015Registered office address changed from Forest House 58 Wood Lane Depot Road London W12 7RZ to Unit 5 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 1 February 2015 (1 page)
1 February 2015Registered office address changed from Forest House 58 Wood Lane Depot Road London W12 7RZ to Unit 5 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 1 February 2015 (1 page)
16 May 2014Annual return made up to 14 March 2014 no member list (3 pages)
16 May 2014Annual return made up to 14 March 2014 no member list (3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 14 March 2013 no member list (3 pages)
7 May 2013Annual return made up to 14 March 2013 no member list (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 14 March 2012 no member list (3 pages)
29 May 2012Annual return made up to 14 March 2012 no member list (3 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 May 2011Director's details changed for Mr Abera Habte on 10 May 2011 (3 pages)
10 May 2011Annual return made up to 14 March 2011 no member list (3 pages)
10 May 2011Registered office address changed from 3 Australia Road White City London W12 7QG on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 3 Australia Road White City London W12 7QG on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr Abera Habte on 10 May 2011 (3 pages)
10 May 2011Annual return made up to 14 March 2011 no member list (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 April 2010Annual return made up to 14 March 2010 no member list (2 pages)
7 April 2010Annual return made up to 14 March 2010 no member list (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 May 2009Annual return made up to 14/03/09 (2 pages)
12 May 2009Annual return made up to 14/03/09 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 April 2008Annual return made up to 14/03/08 (2 pages)
15 April 2008Annual return made up to 14/03/08 (2 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 July 2007Annual return made up to 14/03/07 (3 pages)
2 July 2007Annual return made up to 14/03/07 (3 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
13 April 2007Withdrawal of application for striking off (1 page)
13 April 2007Withdrawal of application for striking off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
1 December 2006Application for striking-off (1 page)
24 April 2006Annual return made up to 14/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 April 2006Annual return made up to 14/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 July 2005Registered office changed on 13/07/05 from: 71 old school place croydon surrey CR0 4GA (1 page)
13 July 2005Registered office changed on 13/07/05 from: 71 old school place croydon surrey CR0 4GA (1 page)
14 March 2005Incorporation (39 pages)
14 March 2005Incorporation (39 pages)