Company NameChristian Conventions
Company StatusDissolved
Company Number06049315
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Trevor John Archer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleChristian Minister
Country of ResidenceEngland
Correspondence Address46 Elmcroft Drive
Chessington
Surrey
KT9 1DU
Director NameRev Richard John Coekin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleChristian Minister
Country of ResidenceUnited Kingdom
Correspondence Address264 Worple Road
Raynes Park
SW20 8RG
Director NameMrs Linda Margaret Allcock
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 03 March 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Factory Co-Mission Office
577 Kingston Road
Raynes Park
London
SW20 8SA
Secretary NameMrs Linda Margaret Allcock
StatusClosed
Appointed04 September 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address11 Sumner Buildings Sumner Street
London
SE1 9JX
Director NameMr Brian William O'Donoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Morgan Street
London
E3 5AB
Secretary NameChesman Richard James Isle
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Regent Square
Bow
London
E3 3HQ
Secretary NameMr Stephen Paul Fletcher
NationalityBritish
StatusResigned
Appointed05 January 2009(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2015)
RoleAdministrator
Correspondence AddressStable Cottage 32 Sunset Road
London
SE5 8EA
Director NameMs Rosemary Patricia Dunn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Factory Co-Mission Office
577 Kingston Road
Raynes Park
London
SW20 8SA
Secretary NameMs Rosemary Patricia Dunn
StatusResigned
Appointed01 June 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressThe Factory Co-Mission Office
577 Kingston Road
Raynes Park
London
SW20 8SA

Contact

Websitechristianconventions.org.uk
Telephone0845 2250899
Telephone regionUnknown

Location

Registered AddressThe Factory Co-Mission Office
577 Kingston Road
Raynes Park
London
SW20 8SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£76,330
Net Worth-£21,677
Cash£3,986
Current Liabilities£2,607

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
6 September 2018Appointment of Mrs Linda Margaret Allcock as a secretary on 4 September 2018 (2 pages)
6 September 2018Termination of appointment of Rosemary Patricia Dunn as a secretary on 4 September 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
19 July 2017Notification of Trevor John Archer as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Trevor John Archer as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Richard John Coekin as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Linda Margaret Allcock as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Richard John Coekin as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Linda Margaret Allcock as a person with significant control on 18 July 2017 (2 pages)
10 July 2017Cessation of Richard John Coekin as a person with significant control on 1 February 2017 (1 page)
10 July 2017Cessation of Richard John Coekin as a person with significant control on 10 July 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
29 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
29 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
17 September 2015Appointment of Ms Rosemary Patricia Dunn as a secretary on 1 June 2014 (2 pages)
17 September 2015Appointment of Mrs Linda Margaret Allcock as a director on 16 September 2015 (2 pages)
17 September 2015Termination of appointment of Rosemary Patricia Dunn as a director on 16 September 2015 (1 page)
17 September 2015Termination of appointment of Rosemary Patricia Dunn as a director on 16 September 2015 (1 page)
17 September 2015Appointment of Ms Rosemary Patricia Dunn as a secretary on 1 June 2014 (2 pages)
17 September 2015Appointment of Mrs Linda Margaret Allcock as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Ms Rosemary Patricia Dunn as a secretary on 1 June 2014 (2 pages)
14 May 2015Termination of appointment of Stephen Paul Fletcher as a secretary on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Stephen Paul Fletcher as a secretary on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Stephen Paul Fletcher as a secretary on 1 April 2015 (1 page)
5 February 2015Annual return made up to 11 January 2015 no member list (5 pages)
5 February 2015Annual return made up to 11 January 2015 no member list (5 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
16 January 2014Annual return made up to 11 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 11 January 2014 no member list (5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
31 January 2013Annual return made up to 11 January 2013 no member list (5 pages)
31 January 2013Annual return made up to 11 January 2013 no member list (5 pages)
30 January 2013Director's details changed for Miss Rosemary Patricia Dunn on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Miss Rosemary Patricia Dunn on 30 January 2013 (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
12 January 2012Annual return made up to 11 January 2012 no member list (5 pages)
12 January 2012Annual return made up to 11 January 2012 no member list (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
2 February 2011Appointment of Miss Rosemary Patricia Dunn as a director (2 pages)
2 February 2011Termination of appointment of Brian O'donoghue as a director (1 page)
2 February 2011Appointment of Miss Rosemary Patricia Dunn as a director (2 pages)
2 February 2011Termination of appointment of Brian O'donoghue as a director (1 page)
1 February 2011Annual return made up to 11 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 11 January 2011 no member list (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
5 February 2010Annual return made up to 11 January 2010 no member list (4 pages)
5 February 2010Director's details changed for Rev. Trevor John Archer on 11 January 2010 (2 pages)
5 February 2010Director's details changed for The Reverend Richard John Coekin on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Rev. Trevor John Archer on 11 January 2010 (2 pages)
5 February 2010Director's details changed for The Reverend Richard John Coekin on 11 January 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 no member list (4 pages)
31 October 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
31 October 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
4 February 2009Registered office changed on 04/02/2009 from co-mission office 577 kingston road raynes park london SW20 8YA (1 page)
4 February 2009Annual return made up to 11/01/09 (3 pages)
4 February 2009Registered office changed on 04/02/2009 from co-mission office 577 kingston road raynes park london SW20 8YA (1 page)
4 February 2009Annual return made up to 11/01/09 (3 pages)
7 January 2009Secretary appointed mr stephen paul fletcher (1 page)
7 January 2009Appointment terminated secretary chesman isle (1 page)
7 January 2009Secretary appointed mr stephen paul fletcher (1 page)
7 January 2009Appointment terminated secretary chesman isle (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Annual return made up to 11/01/08 (2 pages)
5 February 2008Annual return made up to 11/01/08 (2 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
19 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 January 2007Incorporation (36 pages)
11 January 2007Incorporation (36 pages)