Company NameThe Glory Bound Ministries
Company StatusDissolved
Company Number05940323
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 September 2006(17 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Michael George Anthony Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Olinda Road
Stamford Hill
London
N16 6TR
Secretary NameMr Michael George Anthony Brown
NationalityBritish
StatusClosed
Appointed22 November 2006(2 months after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Olinda Road
Stamford Hill
London
N16 6TR
Secretary NameJhelisa Brown
StatusClosed
Appointed25 October 2008(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 02 June 2009)
RoleCompany Director
Correspondence Address29 Olinda Road
Stamford Hill
London
N16 6TR
Director NameRev Len Homer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleRetired
Correspondence Address32 The Grove
Biggleswade
Bedfordshire
SG18 8JW
Director NameMr Peter Kyambadde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Coniston Gardens
London
Edmonton
N9 8NB
Secretary NameMr Peter Kyambadde
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Coniston Gardens
London
Edmonton
N9 8NB

Location

Registered Address29 Olinda Road
Stamford Hill
London
N16 6TR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Application for striking-off (1 page)
20 January 2009Appointment terminated director len homer (1 page)
28 October 2008Secretary appointed jhelisa brown (1 page)
20 September 2008Annual return made up to 19/09/08 (2 pages)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 October 2007Annual return made up to 19/09/07 (2 pages)
31 May 2007Director's particulars changed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 September 2006Director's particulars changed (1 page)