3rd Floor
London
SE15 1NZ
Secretary Name | Mr Emmanuel Opoku Obeng |
---|---|
Status | Current |
Appointed | 03 August 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 777 Old Kent Road 3rd Floor London SE15 1NZ |
Director Name | Pastor Stephen Danso |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 August 2006) |
Role | Minister Of God |
Correspondence Address | 20 Ashmore Close Peckham Southwark SE15 5GY |
Secretary Name | Evelyn Annan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | 20 Ashmore Close Peckham Southwark SE15 5GY |
Secretary Name | Pastor Stephen Danso |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 08 June 2006) |
Role | Minister Of God |
Correspondence Address | 49 Gordon Road London SE15 2AF |
Director Name | Frank Nkrumah |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2009) |
Role | Estate Agent |
Correspondence Address | 29b Durban Road London E15 3BW |
Secretary Name | Rosemond Sarpong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2009) |
Role | Secretary |
Correspondence Address | 29b Durban Road West Ham London E15 3BW |
Director Name | Pastor Frank Nkrumah Frimpong |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2010) |
Role | Minister Of Religion |
Correspondence Address | 71 Winifred Road Dagenham Essex RM8 1PP |
Director Name | Miss Evelyn Soudjie Annan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 09 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Winifred Road Dagenham Essex RM8 1PP |
Secretary Name | Ms Adwoa Owiredua Asare |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 09 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2014) |
Role | Secretary |
Correspondence Address | 12 Rickman House London SE8 5RB |
Director Name | Mr Abbeam Ampomah Danso |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 08 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 71 Winifred Road Dagenham Essex RM8 1PP |
Director Name | Miss Diana Chrislina Frederica Smith |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 777 Old Kent Road 3rd Floor London SE15 1NZ |
Director Name | Mr Abbeam Ampomah Danso |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 12 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 777 Old Kent Road 3rd Floor London SE15 1NZ |
Director Name | Dr Evelyn Soudjie Annan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 04 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 777 Old Kent Road 3rd Floor London SE15 1NZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.godssolutioncentre.org/ |
---|
Registered Address | 777 Old Kent Road 3rd Floor London SE15 1NZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £120 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
29 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
6 October 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2022 | Compulsory strike-off action has been suspended (1 page) |
24 September 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
24 June 2021 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
19 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
7 August 2020 | Resolutions
|
6 August 2020 | Termination of appointment of Evelyn Soudjie Annan as a director on 5 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Emmanuel Opoku Obeng as a secretary on 3 August 2020 (2 pages) |
23 July 2020 | Cessation of Gift Emmanuela Moloney as a person with significant control on 23 July 2020 (1 page) |
23 July 2020 | Notification of Wonder Danso as a person with significant control on 22 July 2020 (2 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 March 2020 | Appointment of Ms Evelyn Soudjie Annan as a director on 4 March 2020 (2 pages) |
25 February 2020 | Termination of appointment of Abbeam Ampomah Danso as a director on 24 February 2020 (1 page) |
25 February 2020 | Appointment of Miss Wonder Danso as a director on 24 February 2020 (2 pages) |
4 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Diana Chrislina Frederica Smith as a director on 27 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Evelyn Soudjie Annan as a director on 18 June 2019 (1 page) |
18 June 2019 | Notification of Gift Emmanuela Moloney as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Cessation of Evelyn Soudjie Annan as a person with significant control on 18 June 2019 (1 page) |
17 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Appointment of Mr Abbeam Ampomah Danso as a director on 12 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Abbeam Ampomah Danso as a director on 12 February 2015 (2 pages) |
28 August 2014 | Termination of appointment of Adwoa Owiredua Asare as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Miss Evelyn Soudjie Annan as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Miss Evelyn Soudjie Annan as a director on 28 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Adwoa Owiredua Asare as a secretary on 28 August 2014 (1 page) |
25 June 2014 | Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
25 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
26 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
26 July 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
25 July 2013 | Appointment of Miss Diana Chrislina Frederica Smith as a director (2 pages) |
25 July 2013 | Appointment of Miss Diana Chrislina Frederica Smith as a director (2 pages) |
25 July 2013 | Termination of appointment of Evelyn Annan as a director (1 page) |
25 July 2013 | Termination of appointment of Evelyn Annan as a director (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Termination of appointment of Abbeam Danso as a director (1 page) |
4 July 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
4 July 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
4 July 2012 | Termination of appointment of Abbeam Danso as a director (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 10 June 2011 no member list (5 pages) |
23 June 2011 | Annual return made up to 10 June 2011 no member list (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Appointment of Pastor Abbeam Danso as a director (2 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Appointment of Pastor Abbeam Danso as a director (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
8 September 2010 | Director's details changed for Ms. Evelyn Soudjie Annan on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms. Evelyn Soudjie Annan on 10 June 2010 (2 pages) |
20 May 2010 | Termination of appointment of Frank Frimpong as a director (1 page) |
20 May 2010 | Termination of appointment of Frank Frimpong as a director (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Annual return made up to 10/06/09 (2 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Annual return made up to 10/06/09 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 April 2009 | Secretary appointed ms adwoa owiredua asare (1 page) |
14 April 2009 | Secretary appointed ms adwoa owiredua asare (1 page) |
13 April 2009 | Director's change of particulars / frank frimpong / 10/04/2009 (1 page) |
13 April 2009 | Director appointed ms. Evelyn soudjie annan (1 page) |
13 April 2009 | Appointment terminated secretary rosemond sarpong (1 page) |
13 April 2009 | Director's change of particulars / frank frimpong / 10/04/2009 (1 page) |
13 April 2009 | Director appointed ms. Evelyn soudjie annan (1 page) |
13 April 2009 | Appointment terminated director frank nkrumah (1 page) |
13 April 2009 | Appointment terminated director frank nkrumah (1 page) |
13 April 2009 | Appointment terminated secretary rosemond sarpong (1 page) |
3 December 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 June 2008 | Director appointed pastor frank nkrumah frimpong (1 page) |
12 June 2008 | Director appointed pastor frank nkrumah frimpong (1 page) |
12 June 2008 | Annual return made up to 10/06/08 (2 pages) |
12 June 2008 | Annual return made up to 10/06/08 (2 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 20 ashmore close london SE15 5GY (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 20 ashmore close london SE15 5GY (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Annual return made up to 10/06/07 (2 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Annual return made up to 10/06/07 (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
15 February 2007 | Annual return made up to 10/06/06
|
15 February 2007 | Annual return made up to 10/06/06
|
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
24 January 2007 | Registered office changed on 24/01/07 from: 132 lower road london SE16 3UG (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 132 lower road london SE16 3UG (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (19 pages) |
10 June 2005 | Incorporation (19 pages) |