Company NameGod Is Faith Evangelical Ministry
Company StatusDissolved
Company Number06042076
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 2007(17 years, 4 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRadiant Ayowole Jesudairo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleClergy
Country of ResidenceEngland
Correspondence Address28 Willcox House
Ackroyd Drive
London
E3 4AW
Secretary NameAgnes Onome Jesudairo
StatusClosed
Appointed04 January 2010(3 years after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2011)
RoleCompany Director
Correspondence Address69a Balloch Road
London
SE6 1SP
Secretary NameOlawale Osun
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Hermitage Row
London
E8 2HA

Location

Registered Address69a Balloch Road
London
SE6 1SP
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
15 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 4 January 2011 no member list (2 pages)
14 January 2011Secretary's details changed for Secretary Agnes Onome Onorhime on 4 January 2011 (2 pages)
14 January 2011Secretary's details changed for Secretary Agnes Onome Onorhime on 4 January 2011 (2 pages)
14 January 2011Secretary's details changed for Secretary Agnes Onome Onorhime on 4 January 2011 (2 pages)
14 January 2011Annual return made up to 4 January 2011 no member list (2 pages)
14 January 2011Annual return made up to 4 January 2011 no member list (2 pages)
13 January 2011Director's details changed for Radiant Ayowole Jesudairo on 4 January 2011 (2 pages)
13 January 2011Registered office address changed from C/O Radiant Jesudairo 69a Balloch Road London SE6 1SP England on 13 January 2011 (1 page)
13 January 2011Director's details changed for Radiant Ayowole Jesudairo on 4 January 2011 (2 pages)
13 January 2011Director's details changed for Radiant Ayowole Jesudairo on 4 January 2011 (2 pages)
13 January 2011Registered office address changed from C/O Radiant Jesudairo 5B Clifton Rise New Cross London SE14 6EP England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from C/O Radiant Jesudairo 5B Clifton Rise New Cross London SE14 6EP England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from C/O Radiant Jesudairo 69a Balloch Road London SE6 1SP England on 13 January 2011 (1 page)
16 August 2010Registered office address changed from 28 Willcox House Ackroyd Drive London E3 4AW on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 28 Willcox House Ackroyd Drive London E3 4AW on 16 August 2010 (1 page)
29 January 2010Director's details changed for Radiant Jesudairo on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 4 January 2010 no member list (2 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 4 January 2010 no member list (2 pages)
29 January 2010Director's details changed for Radiant Jesudairo on 28 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 4 January 2010 no member list (2 pages)
8 January 2010Appointment of Secretary Agnes Onome Onorhime as a secretary (1 page)
8 January 2010Appointment of Secretary Agnes Onome Onorhime as a secretary (1 page)
7 January 2010Termination of appointment of Olawale Osun as a secretary (1 page)
7 January 2010Termination of appointment of Olawale Osun as a secretary (1 page)
12 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 January 2009Annual return made up to 04/01/09 (2 pages)
4 January 2009Annual return made up to 04/01/09 (2 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 March 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
1 March 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
25 January 2008Annual return made up to 04/01/08 (2 pages)
25 January 2008Annual return made up to 04/01/08 (2 pages)
4 January 2007Incorporation (17 pages)
4 January 2007Incorporation (17 pages)