Company NameMicah Challenge International
Company StatusDissolved
Company Number06579008
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 April 2008(16 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameKenneth Frank Morgan
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Paul Nicholas Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(5 months, 4 weeks after company formation)
Appointment Duration7 years (closed 03 November 2015)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Oberon Way
Shepperton
Middlesex
TW17 0QR
Director NameMr Stephen Bradbury
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCeo Development Ngo
Country of ResidenceAustralia
Correspondence Address12 Kinloch Avenue
Mont Albert
Victoria
3127
Director NameJane Elizabeth Furniss
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleOverseas Aid Coordinator
Correspondence Address12/33 Trafalgar Street
Annandale
Nsw
2038
Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameGeoffrey Tunnicliffe
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCEO
Country of ResidenceCanada
Correspondence Address4735 54 A Street
Delta Bc
V4k 229
Canada
Director NameAlfonso Wieland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityPeruvian
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleExecutive Director
Correspondence AddressJr Santa Cruz 518-203
Jesus Maria
Lima
Peru
Director NameTehmina Chaya Arora
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleAdvocate
Country of ResidenceIndia
Correspondence Address62-D Pocket C
Mayur Vikar-Ii
New Delhi
11091
India
Director NameLoida Azucend Carriel Espinozd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEcuadorean
StatusResigned
Appointed24 October 2008(5 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2012)
RoleJournalist
Country of ResidencePeru
Correspondence AddressJr Hermilio Valdizan
684-Jesos Marid
Lima
Peru
Director NameMr Peter John Vander Meulen
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2009(8 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 July 2009)
RoleChurch Admin
Country of ResidenceUnited States
Correspondence Address424 Brookside S.E.
Grand Rapids
49507 Michigan
United States
Director NameBishop Paul Elios Mususu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityZambian
StatusResigned
Appointed18 July 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2012)
RoleBishop
Country of ResidenceZambia
Correspondence AddressPlot 83 Chamba Valley
Lusaka
10101
Director NameRev Dino Lunkhosei Touthang
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed18 July 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2012)
RolePriest
Country of ResidenceIndia
Correspondence AddressA/603 Plot 6b Sector 23
Dwarka
New Dheli
India
Director NameRev Canon Grace Kaiso
Date of BirthOctober 1954 (Born 69 years ago)
NationalityUgandan
StatusResigned
Appointed18 July 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 2015)
RolePriest
Country of ResidenceKenya
Correspondence AddressCapahouse, Kilimani Komo Lane
Nairobi
Kenya
Director NamePeter John Vander Meulen
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2010(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 19 January 2012)
RoleChurch Denomination Administration
Country of ResidenceMichigan Usa
Correspondence Address2850 Kalamazoo S.E
Grand Rapids
Michigan
49560
Director NameSheryl Murray Haw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling Wreay
Carlisle
Cumbria
CA4 0RL
Director NameMr Marnix Niemeijer
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMrs Belinda Bennet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2015)
RoleDevelopment Professional
Country of ResidenceIndia
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMiss Margaret Christine Macmillan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2015)
RoleMinister Of Religion
Country of ResidenceCanada
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Rolando Perez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPeruvian
StatusResigned
Appointed11 March 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2015)
RoleProfessor
Country of ResidencePeru
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ

Contact

Websitewww.micahchallenge.org.uk

Location

Registered AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£12,871
Current Liabilities£12,871

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Termination of appointment of Sheryl Murray Haw as a director on 2 May 2015 (1 page)
2 June 2015Termination of appointment of Belinda Bennet as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Grace Kaiso as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Margaret Christine Macmillan as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Marnix Niemeijer as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Margaret Christine Macmillan as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Marnix Niemeijer as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Grace Kaiso as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Sheryl Murray Haw as a director on 2 May 2015 (1 page)
2 June 2015Termination of appointment of Belinda Bennet as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Rolando Perez as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Marnix Niemeijer as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Grace Kaiso as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Sheryl Murray Haw as a director on 2 May 2015 (1 page)
2 June 2015Termination of appointment of Tehmina Chaya Arora as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Rolando Perez as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Belinda Bennet as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Margaret Christine Macmillan as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Rolando Perez as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Tehmina Chaya Arora as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Tehmina Chaya Arora as a director on 2 June 2015 (1 page)
12 May 2015Registered office address changed from 101 Newington Causeway London SE1 6BN to The Dell Hurst Lane Egham Surrey TW20 8QJ on 12 May 2015 (1 page)
12 May 2015Annual return made up to 29 April 2015 no member list (9 pages)
12 May 2015Annual return made up to 29 April 2015 no member list (9 pages)
12 May 2015Registered office address changed from 101 Newington Causeway London SE1 6BN to The Dell Hurst Lane Egham Surrey TW20 8QJ on 12 May 2015 (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 29 April 2014 no member list (9 pages)
15 May 2014Annual return made up to 29 April 2014 no member list (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 29 April 2013 no member list (9 pages)
14 June 2013Annual return made up to 29 April 2013 no member list (9 pages)
27 March 2013Termination of appointment of Geoffrey Tunnicliffe as a director (1 page)
27 March 2013Termination of appointment of Geoffrey Tunnicliffe as a director (1 page)
27 March 2013Appointment of Mrs Belinda Bennet as a director (2 pages)
27 March 2013Appointment of Mr Rolando Perez as a director (2 pages)
27 March 2013Appointment of Miss Margaret Christine Macmillan as a director (2 pages)
27 March 2013Appointment of Mr Rolando Perez as a director (2 pages)
27 March 2013Appointment of Mrs Belinda Bennet as a director (2 pages)
27 March 2013Appointment of Miss Margaret Christine Macmillan as a director (2 pages)
30 January 2013Appointment of Mr Marnix Niemeijer as a director (2 pages)
30 January 2013Appointment of Mr Marnix Niemeijer as a director (2 pages)
29 January 2013Termination of appointment of Stephen Bradbury as a director (1 page)
29 January 2013Termination of appointment of Stephen Bradbury as a director (1 page)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Annual return made up to 29 April 2012 no member list (8 pages)
31 May 2012Annual return made up to 29 April 2012 no member list (8 pages)
9 April 2012Termination of appointment of Loida Carriel Espinozd as a director (1 page)
9 April 2012Termination of appointment of Loida Carriel Espinozd as a director (1 page)
1 March 2012Termination of appointment of Peter Vander Meulen as a director (1 page)
1 March 2012Termination of appointment of Dino Touthang as a director (1 page)
1 March 2012Termination of appointment of Paul Mususu as a director (1 page)
1 March 2012Termination of appointment of Peter Vander Meulen as a director (1 page)
1 March 2012Termination of appointment of Paul Mususu as a director (1 page)
1 March 2012Termination of appointment of Dino Touthang as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 29 April 2011 no member list (11 pages)
7 June 2011Annual return made up to 29 April 2011 no member list (11 pages)
3 June 2011Appointment of Sheryl Murray Haw as a director (3 pages)
3 June 2011Appointment of Sheryl Murray Haw as a director (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 May 2010Director's details changed for Tehmina Chaya Arora on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Stephen Bradbury on 29 April 2010 (2 pages)
13 May 2010Annual return made up to 29 April 2010 no member list (7 pages)
13 May 2010Director's details changed for Rev Canon Grace Kaiso on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Tehmina Chaya Arora on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Geoffrey Tunnicliffe on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Paul Nicholas Cook on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Loida Azucend Carriel Espinozd on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Reverend Dino Lunkhosei Touthang on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Loida Azucend Carriel Espinozd on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Stephen Bradbury on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Paul Nicholas Cook on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Bishop Paul Elios Mususu on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Geoffrey Tunnicliffe on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Rev Canon Grace Kaiso on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Reverend Dino Lunkhosei Touthang on 29 April 2010 (2 pages)
13 May 2010Annual return made up to 29 April 2010 no member list (7 pages)
13 May 2010Director's details changed for Bishop Paul Elios Mususu on 29 April 2010 (2 pages)
23 March 2010Registered office address changed from 186 Kennington Park Road Kennington London SE11 4BT on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 186 Kennington Park Road Kennington London SE11 4BT on 23 March 2010 (2 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2010Memorandum and Articles of Association (30 pages)
22 March 2010Statement of company's objects (2 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2010Statement of company's objects (2 pages)
22 March 2010Memorandum and Articles of Association (30 pages)
17 February 2010Appointment of Peter John Vander Meulen as a director (3 pages)
17 February 2010Termination of appointment of Kenneth Morgan as a director (2 pages)
17 February 2010Termination of appointment of Kenneth Morgan as a director (2 pages)
17 February 2010Appointment of Peter John Vander Meulen as a director (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Termination of appointment of Jane Furniss as a director (1 page)
9 November 2009Termination of appointment of Jane Furniss as a director (1 page)
3 August 2009Appointment terminated director peter vander meulen (1 page)
3 August 2009Director appointed rev canon grace kaiso (2 pages)
3 August 2009Director appointed bishop paul elios mususu (2 pages)
3 August 2009Appointment terminated director peter vander meulen (1 page)
3 August 2009Director appointed rev canon grace kaiso (2 pages)
3 August 2009Director appointed bishop paul elios mususu (2 pages)
3 August 2009Director appointed reverend dino lunkhosei touthang (2 pages)
3 August 2009Director appointed reverend dino lunkhosei touthang (2 pages)
12 May 2009Annual return made up to 29/04/09 (4 pages)
12 May 2009Annual return made up to 29/04/09 (4 pages)
2 March 2009Appointment terminated director alfonso wieland (1 page)
2 March 2009Director appointed peter vander meulen (1 page)
2 March 2009Appointment terminated director alfonso wieland (1 page)
2 March 2009Director appointed peter vander meulen (1 page)
8 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 January 2009Director's change of particulars / jane furniss / 06/01/2009 (1 page)
8 January 2009Director appointed paul nicholas cook (1 page)
8 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 January 2009Director appointed paul nicholas cook (1 page)
8 January 2009Director's change of particulars / jane furniss / 06/01/2009 (1 page)
22 December 2008Director appointed loida azucend carriel espinozd (1 page)
22 December 2008Director appointed loida azucend carriel espinozd (1 page)
29 April 2008Incorporation (41 pages)
29 April 2008Incorporation (41 pages)