Chessington
Surrey
KT9 1DU
Director Name | Rev Richard John Coekin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Role | Christian Minister |
Country of Residence | United Kingdom |
Correspondence Address | 264 Worple Road Raynes Park SW20 8RG |
Director Name | Mrs Linda Margaret Allcock |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 March 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Factory Co-Mission Office 577 Kingston Road Raynes Park London SW20 8SA |
Secretary Name | Mrs Linda Margaret Allcock |
---|---|
Status | Closed |
Appointed | 04 September 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 11 Sumner Buildings Sumner Street London SE1 9JX |
Director Name | Mr Brian William O'Donoghue |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Morgan Street London E3 5AB |
Secretary Name | Chesman Richard James Isle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Regent Square Bow London E3 3HQ |
Secretary Name | Mr Stephen Paul Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2015) |
Role | Administrator |
Correspondence Address | Stable Cottage 32 Sunset Road London SE5 8EA |
Director Name | Ms Rosemary Patricia Dunn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Factory Co-Mission Office 577 Kingston Road Raynes Park London SW20 8SA |
Secretary Name | Ms Rosemary Patricia Dunn |
---|---|
Status | Resigned |
Appointed | 01 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | The Factory Co-Mission Office 577 Kingston Road Raynes Park London SW20 8SA |
Website | christianconventions.org.uk |
---|---|
Telephone | 0845 2250899 |
Telephone region | Unknown |
Registered Address | The Factory Co-Mission Office 577 Kingston Road Raynes Park London SW20 8SA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,330 |
Net Worth | -£21,677 |
Cash | £3,986 |
Current Liabilities | £2,607 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
6 September 2018 | Appointment of Mrs Linda Margaret Allcock as a secretary on 4 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Rosemary Patricia Dunn as a secretary on 4 September 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Notification of Trevor John Archer as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Trevor John Archer as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Richard John Coekin as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Linda Margaret Allcock as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Richard John Coekin as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Linda Margaret Allcock as a person with significant control on 18 July 2017 (2 pages) |
10 July 2017 | Cessation of Richard John Coekin as a person with significant control on 1 February 2017 (1 page) |
10 July 2017 | Cessation of Richard John Coekin as a person with significant control on 10 July 2017 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
29 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
29 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
17 September 2015 | Appointment of Ms Rosemary Patricia Dunn as a secretary on 1 June 2014 (2 pages) |
17 September 2015 | Appointment of Mrs Linda Margaret Allcock as a director on 16 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Rosemary Patricia Dunn as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Rosemary Patricia Dunn as a director on 16 September 2015 (1 page) |
17 September 2015 | Appointment of Ms Rosemary Patricia Dunn as a secretary on 1 June 2014 (2 pages) |
17 September 2015 | Appointment of Mrs Linda Margaret Allcock as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Ms Rosemary Patricia Dunn as a secretary on 1 June 2014 (2 pages) |
14 May 2015 | Termination of appointment of Stephen Paul Fletcher as a secretary on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Stephen Paul Fletcher as a secretary on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Stephen Paul Fletcher as a secretary on 1 April 2015 (1 page) |
5 February 2015 | Annual return made up to 11 January 2015 no member list (5 pages) |
5 February 2015 | Annual return made up to 11 January 2015 no member list (5 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
16 January 2014 | Annual return made up to 11 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 11 January 2014 no member list (5 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
31 January 2013 | Annual return made up to 11 January 2013 no member list (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 no member list (5 pages) |
30 January 2013 | Director's details changed for Miss Rosemary Patricia Dunn on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Miss Rosemary Patricia Dunn on 30 January 2013 (2 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
12 January 2012 | Annual return made up to 11 January 2012 no member list (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 no member list (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
2 February 2011 | Appointment of Miss Rosemary Patricia Dunn as a director (2 pages) |
2 February 2011 | Termination of appointment of Brian O'donoghue as a director (1 page) |
2 February 2011 | Appointment of Miss Rosemary Patricia Dunn as a director (2 pages) |
2 February 2011 | Termination of appointment of Brian O'donoghue as a director (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 11 January 2011 no member list (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 February 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Rev. Trevor John Archer on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for The Reverend Richard John Coekin on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Rev. Trevor John Archer on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for The Reverend Richard John Coekin on 11 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
31 October 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from co-mission office 577 kingston road raynes park london SW20 8YA (1 page) |
4 February 2009 | Annual return made up to 11/01/09 (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from co-mission office 577 kingston road raynes park london SW20 8YA (1 page) |
4 February 2009 | Annual return made up to 11/01/09 (3 pages) |
7 January 2009 | Secretary appointed mr stephen paul fletcher (1 page) |
7 January 2009 | Appointment terminated secretary chesman isle (1 page) |
7 January 2009 | Secretary appointed mr stephen paul fletcher (1 page) |
7 January 2009 | Appointment terminated secretary chesman isle (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | Annual return made up to 11/01/08 (2 pages) |
5 February 2008 | Annual return made up to 11/01/08 (2 pages) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
19 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 January 2007 | Incorporation (36 pages) |
11 January 2007 | Incorporation (36 pages) |