London
W6 8RH
Director Name | Mr Adedire Oluwagbemiga Pitan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 17 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Director Name | Mrs Ruth Pitan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Director Name | Miss Carmen Yuk Mei Wan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Secretary Name | Mrs Ruth Pitan |
---|---|
Status | Closed |
Appointed | 17 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Director Name | Jacobus Gerhardus Ferreira |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 6 Marcus Street Stratford London Greater London E15 3JT |
Director Name | Frans Hendrik Badenhorst Olivier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Christian Minister |
Correspondence Address | 129 Nowell Road London SW13 9BX |
Director Name | Darren James Parker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Norfolk Road London SW19 2HA |
Secretary Name | Yvette Botha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rofel House 1d Colet Gardens Hammersmith London W14 9dh |
Director Name | Bradley Bartlett |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 July 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2009) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 110 Selkirk Road Twickenham Middlesex TW2 6PU |
Director Name | Mr Charles Willard Kinne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2013) |
Role | It Architect Project Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 33 Albury Avenue Isleworth London TW7 5HY |
Secretary Name | Mr Wayne Griffiths |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2012) |
Role | Accountant |
Correspondence Address | 23 Park Road London W7 1EN |
Director Name | Mr Wayne Griffiths |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Secretary Name | Mrs Jennifer Ciarleglio |
---|---|
Status | Resigned |
Appointed | 01 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Director Name | Mr Wolfgang Eckleben |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2014) |
Role | Senior Pastor |
Country of Residence | England |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Director Name | Mr Andrew Laurence Hodgson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Secretary Name | Mr Simon Bardone |
---|---|
Status | Resigned |
Appointed | 23 January 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 4 Margravine Gardens London W6 8RH |
Website | www.everynation.org/ |
---|---|
Telephone | 020 87411950 |
Telephone region | London |
Registered Address | 4 Margravine Gardens London W6 8RH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £124,180 |
Net Worth | £42,353 |
Cash | £44,782 |
Current Liabilities | £3,773 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (17 pages) |
3 November 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
3 November 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
23 September 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
24 February 2015 | Total exemption full accounts made up to 30 June 2014 (20 pages) |
28 October 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
28 October 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
21 October 2014 | Director's details changed for Miss Ruth Alcindor on 20 October 2014 (2 pages) |
21 October 2014 | Secretary's details changed for Miss Ruth Alcindor on 20 October 2014 (1 page) |
8 September 2014 | Appointment of Mr Adedire Oluwagbemiga Pitan as a director on 17 June 2014 (2 pages) |
11 August 2014 | Appointment of Miss Ruth Alcindor as a secretary on 17 June 2014 (2 pages) |
11 August 2014 | Termination of appointment of Wolfgang Eckleben as a director on 17 June 2014 (1 page) |
11 August 2014 | Appointment of Mrs Ruth Akua Abu Aruofor as a director on 17 June 2014 (2 pages) |
11 August 2014 | Termination of appointment of Simon Bardone as a secretary on 17 June 2014 (1 page) |
11 August 2014 | Appointment of Miss Ruth Alcindor as a director on 17 June 2014 (2 pages) |
11 August 2014 | Appointment of Miss Carmen Yuk Mei Wan as a director on 17 June 2014 (2 pages) |
11 August 2014 | Termination of appointment of Andrew Laurence Hodgson as a director on 17 June 2014 (1 page) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
31 January 2014 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
31 January 2014 | Termination of appointment of Jennifer Ciarleglio as a secretary (1 page) |
31 January 2014 | Termination of appointment of Charles Kinne as a director (1 page) |
31 January 2014 | Termination of appointment of Wayne Griffiths as a director (1 page) |
31 January 2014 | Appointment of Mr Simon Bardone as a secretary (2 pages) |
31 January 2014 | Appointment of Mr Wolfgang Eckleben as a director (2 pages) |
2 November 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
2 November 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
18 February 2013 | Total exemption full accounts made up to 30 June 2012 (22 pages) |
8 October 2012 | Annual return made up to 7 October 2012 no member list (3 pages) |
8 October 2012 | Annual return made up to 7 October 2012 no member list (3 pages) |
5 October 2012 | Termination of appointment of Wayne Griffiths as a secretary (1 page) |
5 October 2012 | Appointment of Mrs Jennifer Ciarleglio as a secretary (1 page) |
9 February 2012 | Total exemption full accounts made up to 30 June 2011 (22 pages) |
12 December 2011 | Termination of appointment of Darren Parker as a director (1 page) |
7 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
7 October 2011 | Registered office address changed from 93 Hammersmith Road London W14 0QH United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
7 October 2011 | Registered office address changed from 93 Hammersmith Road London W14 0QH United Kingdom on 7 October 2011 (1 page) |
30 August 2011 | Appointment of Mr Wayne Griffiths as a director (2 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (22 pages) |
12 October 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
12 October 2010 | Termination of appointment of Bradley Bartlett as a director (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (23 pages) |
28 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
28 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
28 October 2009 | Director's details changed for Charles Willard Kinne on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren James Parker on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Bradley Bartlett on 28 October 2009 (2 pages) |
8 January 2009 | Partial exemption accounts made up to 30 June 2008 (23 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from rofel house 1D colet gardens hammersmith london W14 9DH (1 page) |
22 October 2008 | Annual return made up to 07/10/08 (3 pages) |
21 October 2008 | Appointment terminated secretary yvette botha (1 page) |
21 October 2008 | Secretary appointed mr wayne griffiths (1 page) |
23 December 2007 | Partial exemption accounts made up to 30 June 2007 (18 pages) |
11 December 2007 | Director resigned (1 page) |
18 October 2007 | Annual return made up to 07/10/07 (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
14 December 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
23 October 2006 | Annual return made up to 07/10/06 (2 pages) |
7 October 2005 | Incorporation (24 pages) |