45 King William Street
London
EC4R 9AN
Director Name | Mr Chuka Amechi Ibeachum |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(8 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mr Chuka Amechi Ibeachum |
---|---|
Status | Current |
Appointed | 01 August 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Chuka Amechi Ibeachum |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ripley Road Custom House London E16 3EA |
Director Name | Valentina Ibeachum |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 4 Ripley Road Custom House London E16 3EA |
Director Name | Victor Uba |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Linden Gardens Enfield Middlesex EN1 4DU |
Director Name | Anita Chinwe Udolfia |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Clarence Lane London SW15 5QB |
Secretary Name | Miss Adedayo Adewusi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Willows Congleton Grove London SE18 7LG |
Director Name | Miss Adedayo Adewusi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2014) |
Role | Media Editor |
Country of Residence | United Kingdom |
Correspondence Address | Loveworld Conference Centre Cheriton High Street Folkestone Kent CT19 4QS |
Director Name | Mr Hans Ebhodaghe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2014) |
Role | Information Technologies |
Country of Residence | United Kingdom |
Correspondence Address | Loveworld Conference Centre Cheriton High Street Folkestone Kent CT19 4QS |
Director Name | Mr Victor Uba |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2014) |
Role | Minister Of Religion |
Country of Residence | France |
Correspondence Address | 33 Rue Du Gorkha Clergy Les Meaux Meaux 77124 France |
Website | www.christembassy.org |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,283,359 |
Gross Profit | £2,358,271 |
Net Worth | £1,350,883 |
Cash | £482,149 |
Current Liabilities | £1,073,353 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 13 July 2017 (overdue) |
---|
8 April 2023 | Liquidators' statement of receipts and payments to 1 February 2023 (14 pages) |
---|---|
5 April 2022 | Liquidators' statement of receipts and payments to 1 February 2022 (13 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 1 February 2021 (15 pages) |
6 August 2020 | Removal of liquidator by court order (10 pages) |
6 August 2020 | Appointment of a voluntary liquidator (3 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 1 February 2020 (18 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
4 April 2018 | Liquidators' statement of receipts and payments to 1 February 2018 (15 pages) |
13 February 2017 | Registered office address changed from 43 Thames Road Barking Essex IG11 0HQ to Bridge House London Bridge London SE1 9QR on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 43 Thames Road Barking Essex IG11 0HQ to Bridge House London Bridge London SE1 9QR on 13 February 2017 (2 pages) |
10 February 2017 | Declaration of solvency (3 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
10 February 2017 | Appointment of a voluntary liquidator (2 pages) |
10 February 2017 | Appointment of a voluntary liquidator (2 pages) |
10 February 2017 | Declaration of solvency (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
18 April 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
18 April 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 29 June 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 29 June 2015 no member list (3 pages) |
30 July 2015 | Director's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from Loveworld Conference Centre Cheriton High Street Folkestone Kent CT19 4QS to 43 Thames Road Barking Essex IG11 0HQ on 30 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mrs Elizabeth Akinwolemiwa on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mrs Elizabeth Akinwolemiwa on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from Loveworld Conference Centre Cheriton High Street Folkestone Kent CT19 4QS to 43 Thames Road Barking Essex IG11 0HQ on 30 July 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (1 page) |
1 April 2015 | Full accounts made up to 31 December 2013 (12 pages) |
1 April 2015 | Full accounts made up to 31 December 2013 (12 pages) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Termination of appointment of Victor Uba as a director on 23 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Victor Uba as a director on 23 September 2014 (1 page) |
5 August 2014 | Appointment of Mr Chuka Amechi Ibeachum as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Chuka Amechi Ibeachum as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Chuka Amechi Ibeachum as a secretary on 1 August 2014 (2 pages) |
30 July 2014 | Annual return made up to 29 June 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 29 June 2014 no member list (3 pages) |
14 July 2014 | Termination of appointment of Adedayo Adewusi as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Hans Ebhodaghe as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Hans Ebhodaghe as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Adedayo Adewusi as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Adedayo Adewusi as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Adedayo Adewusi as a director on 14 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Chuka Amechi Ibeachum as a director (2 pages) |
7 July 2014 | Appointment of Mr Chuka Amechi Ibeachum as a director (2 pages) |
7 July 2014 | Appointment of Mrs Elizabeth Akinwolemiwa as a director (2 pages) |
7 July 2014 | Appointment of Mr Victor Uba as a director (2 pages) |
7 July 2014 | Appointment of Mrs Elizabeth Akinwolemiwa as a director (2 pages) |
7 July 2014 | Appointment of Mr Victor Uba as a director (2 pages) |
2 April 2014 | Termination of appointment of Valentina Ibeachum as a director (1 page) |
2 April 2014 | Termination of appointment of Chuka Ibeachum as a director (1 page) |
2 April 2014 | Termination of appointment of Chuka Ibeachum as a director (1 page) |
2 April 2014 | Termination of appointment of Valentina Ibeachum as a director (1 page) |
3 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 September 2013 | Second filing of AP01 previously delivered to Companies House
|
10 September 2013 | Second filing of AP01 previously delivered to Companies House
|
26 July 2013 | Annual return made up to 29 June 2013 no member list (5 pages) |
26 July 2013 | Annual return made up to 29 June 2013 no member list (5 pages) |
2 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
2 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
9 July 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
9 July 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
3 July 2012 | Statement of company's objects (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
3 July 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 July 2011 | Annual return made up to 29 June 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 29 June 2011 no member list (5 pages) |
23 May 2011 | Appointment of Miss Adedayo Adewusi as a director (2 pages) |
23 May 2011 | Termination of appointment of a director (1 page) |
23 May 2011 | Termination of appointment of Victor Uba as a director (1 page) |
23 May 2011 | Termination of appointment of Victor Uba as a director (1 page) |
23 May 2011 | Termination of appointment of a director (1 page) |
23 May 2011 | Appointment of Miss Adedayo Adewusi as a director (2 pages) |
23 May 2011 | Appointment of Mr Hans Ebhodaghe as a director
|
23 May 2011 | Appointment of Mr Hans Ebhodaghe as a director
|
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 August 2010 | Annual return made up to 29 June 2010 no member list (6 pages) |
13 August 2010 | Annual return made up to 29 June 2010 no member list (6 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 October 2009 | Annual return made up to 29 June 2009 no member list (3 pages) |
9 October 2009 | Annual return made up to 29 June 2009 no member list (3 pages) |
14 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 363 springfield road chelmsford CM2 6AW (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 363 springfield road chelmsford CM2 6AW (1 page) |
2 October 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 September 2008 | Annual return made up to 29/06/08 (3 pages) |
17 September 2008 | Annual return made up to 29/06/08 (3 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Annual return made up to 29/06/07 (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Annual return made up to 29/06/07 (2 pages) |
29 June 2006 | Incorporation (16 pages) |
29 June 2006 | Incorporation (16 pages) |