Company NameEvery Nation Ministries
Company StatusDissolved
Company Number05586798
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 October 2005(18 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ruth Akua Abu Aruofor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(8 years, 8 months after company formation)
Appointment Duration2 years (closed 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Margravine Gardens
London
W6 8RH
Director NameMr Adedire Oluwagbemiga Pitan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed17 June 2014(8 years, 8 months after company formation)
Appointment Duration2 years (closed 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Margravine Gardens
London
W6 8RH
Director NameMrs Ruth Pitan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(8 years, 8 months after company formation)
Appointment Duration2 years (closed 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Margravine Gardens
London
W6 8RH
Director NameMiss Carmen Yuk Mei Wan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(8 years, 8 months after company formation)
Appointment Duration2 years (closed 21 June 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Margravine Gardens
London
W6 8RH
Secretary NameMrs Ruth Pitan
StatusClosed
Appointed17 June 2014(8 years, 8 months after company formation)
Appointment Duration2 years (closed 21 June 2016)
RoleCompany Director
Correspondence Address4 Margravine Gardens
London
W6 8RH
Director NameJacobus Gerhardus Ferreira
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleIT Consultant
Correspondence Address6 Marcus Street
Stratford
London
Greater London
E15 3JT
Director NameFrans Hendrik Badenhorst Olivier
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleChristian Minister
Correspondence Address129 Nowell Road
London
SW13 9BX
Director NameDarren James Parker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Norfolk Road
London
SW19 2HA
Secretary NameYvette Botha
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRofel House
1d Colet Gardens
Hammersmith
London
W14 9dh
Director NameBradley Bartlett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed25 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2009)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address110 Selkirk Road
Twickenham
Middlesex
TW2 6PU
Director NameMr Charles Willard Kinne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleIt Architect Project Manager
Country of ResidenceGb-Eng
Correspondence Address33 Albury Avenue
Isleworth
London
TW7 5HY
Secretary NameMr Wayne Griffiths
NationalitySouth African
StatusResigned
Appointed15 January 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2012)
RoleAccountant
Correspondence Address23 Park Road
London
W7 1EN
Director NameMr Wayne Griffiths
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Margravine Gardens
London
W6 8RH
Secretary NameMrs Jennifer Ciarleglio
StatusResigned
Appointed01 July 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address4 Margravine Gardens
London
W6 8RH
Director NameMr Wolfgang Eckleben
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2014)
RoleSenior Pastor
Country of ResidenceEngland
Correspondence Address4 Margravine Gardens
London
W6 8RH
Director NameMr Andrew Laurence Hodgson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Margravine Gardens
London
W6 8RH
Secretary NameMr Simon Bardone
StatusResigned
Appointed23 January 2014(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2014)
RoleCompany Director
Correspondence Address4 Margravine Gardens
London
W6 8RH

Contact

Websitewww.everynation.org/
Telephone020 87411950
Telephone regionLondon

Location

Registered Address4 Margravine Gardens
London
W6 8RH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Turnover£124,180
Net Worth£42,353
Cash£44,782
Current Liabilities£3,773

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
9 March 2016Total exemption full accounts made up to 31 October 2015 (17 pages)
3 November 2015Annual return made up to 7 October 2015 no member list (4 pages)
3 November 2015Annual return made up to 7 October 2015 no member list (4 pages)
23 September 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
24 February 2015Total exemption full accounts made up to 30 June 2014 (20 pages)
28 October 2014Annual return made up to 7 October 2014 no member list (4 pages)
28 October 2014Annual return made up to 7 October 2014 no member list (4 pages)
21 October 2014Director's details changed for Miss Ruth Alcindor on 20 October 2014 (2 pages)
21 October 2014Secretary's details changed for Miss Ruth Alcindor on 20 October 2014 (1 page)
8 September 2014Appointment of Mr Adedire Oluwagbemiga Pitan as a director on 17 June 2014 (2 pages)
11 August 2014Appointment of Miss Ruth Alcindor as a secretary on 17 June 2014 (2 pages)
11 August 2014Termination of appointment of Wolfgang Eckleben as a director on 17 June 2014 (1 page)
11 August 2014Appointment of Mrs Ruth Akua Abu Aruofor as a director on 17 June 2014 (2 pages)
11 August 2014Termination of appointment of Simon Bardone as a secretary on 17 June 2014 (1 page)
11 August 2014Appointment of Miss Ruth Alcindor as a director on 17 June 2014 (2 pages)
11 August 2014Appointment of Miss Carmen Yuk Mei Wan as a director on 17 June 2014 (2 pages)
11 August 2014Termination of appointment of Andrew Laurence Hodgson as a director on 17 June 2014 (1 page)
6 March 2014Total exemption full accounts made up to 30 June 2013 (21 pages)
31 January 2014Appointment of Mr Andrew Hodgson as a director (2 pages)
31 January 2014Termination of appointment of Jennifer Ciarleglio as a secretary (1 page)
31 January 2014Termination of appointment of Charles Kinne as a director (1 page)
31 January 2014Termination of appointment of Wayne Griffiths as a director (1 page)
31 January 2014Appointment of Mr Simon Bardone as a secretary (2 pages)
31 January 2014Appointment of Mr Wolfgang Eckleben as a director (2 pages)
2 November 2013Annual return made up to 7 October 2013 no member list (3 pages)
2 November 2013Annual return made up to 7 October 2013 no member list (3 pages)
18 February 2013Total exemption full accounts made up to 30 June 2012 (22 pages)
8 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
8 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
5 October 2012Termination of appointment of Wayne Griffiths as a secretary (1 page)
5 October 2012Appointment of Mrs Jennifer Ciarleglio as a secretary (1 page)
9 February 2012Total exemption full accounts made up to 30 June 2011 (22 pages)
12 December 2011Termination of appointment of Darren Parker as a director (1 page)
7 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
7 October 2011Registered office address changed from 93 Hammersmith Road London W14 0QH United Kingdom on 7 October 2011 (1 page)
7 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
7 October 2011Registered office address changed from 93 Hammersmith Road London W14 0QH United Kingdom on 7 October 2011 (1 page)
30 August 2011Appointment of Mr Wayne Griffiths as a director (2 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (22 pages)
12 October 2010Annual return made up to 7 October 2010 no member list (4 pages)
12 October 2010Annual return made up to 7 October 2010 no member list (4 pages)
12 October 2010Termination of appointment of Bradley Bartlett as a director (1 page)
30 March 2010Total exemption full accounts made up to 30 June 2009 (23 pages)
28 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
28 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
28 October 2009Director's details changed for Charles Willard Kinne on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Darren James Parker on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Bradley Bartlett on 28 October 2009 (2 pages)
8 January 2009Partial exemption accounts made up to 30 June 2008 (23 pages)
11 November 2008Registered office changed on 11/11/2008 from rofel house 1D colet gardens hammersmith london W14 9DH (1 page)
22 October 2008Annual return made up to 07/10/08 (3 pages)
21 October 2008Appointment terminated secretary yvette botha (1 page)
21 October 2008Secretary appointed mr wayne griffiths (1 page)
23 December 2007Partial exemption accounts made up to 30 June 2007 (18 pages)
11 December 2007Director resigned (1 page)
18 October 2007Annual return made up to 07/10/07 (2 pages)
17 October 2007Director's particulars changed (1 page)
15 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
16 January 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
14 December 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
23 October 2006Annual return made up to 07/10/06 (2 pages)
7 October 2005Incorporation (24 pages)