Egham
Surrey
TW20 8QJ
Director Name | Mr Paul Nicholas Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 03 November 2015) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oberon Way Shepperton Middlesex TW17 0QR |
Director Name | Mr Stephen Bradbury |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Ceo Development Ngo |
Country of Residence | Australia |
Correspondence Address | 12 Kinloch Avenue Mont Albert Victoria 3127 |
Director Name | Jane Elizabeth Furniss |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Overseas Aid Coordinator |
Correspondence Address | 12/33 Trafalgar Street Annandale Nsw 2038 |
Director Name | Mr Kenneth Frank Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Geoffrey Tunnicliffe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 4735 54 A Street Delta Bc V4k 229 Canada |
Director Name | Alfonso Wieland |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Executive Director |
Correspondence Address | Jr Santa Cruz 518-203 Jesus Maria Lima Peru |
Director Name | Tehmina Chaya Arora |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Advocate |
Country of Residence | India |
Correspondence Address | 62-D Pocket C Mayur Vikar-Ii New Delhi 11091 India |
Director Name | Loida Azucend Carriel Espinozd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 24 October 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2012) |
Role | Journalist |
Country of Residence | Peru |
Correspondence Address | Jr Hermilio Valdizan 684-Jesos Marid Lima Peru |
Director Name | Mr Peter John Vander Meulen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 July 2009) |
Role | Church Admin |
Country of Residence | United States |
Correspondence Address | 424 Brookside S.E. Grand Rapids 49507 Michigan United States |
Director Name | Bishop Paul Elios Mususu |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 18 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2012) |
Role | Bishop |
Country of Residence | Zambia |
Correspondence Address | Plot 83 Chamba Valley Lusaka 10101 |
Director Name | Rev Dino Lunkhosei Touthang |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2012) |
Role | Priest |
Country of Residence | India |
Correspondence Address | A/603 Plot 6b Sector 23 Dwarka New Dheli India |
Director Name | Rev Canon Grace Kaiso |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 18 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 2015) |
Role | Priest |
Country of Residence | Kenya |
Correspondence Address | Capahouse, Kilimani Komo Lane Nairobi Kenya |
Director Name | Peter John Vander Meulen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2012) |
Role | Church Denomination Administration |
Country of Residence | Michigan Usa |
Correspondence Address | 2850 Kalamazoo S.E Grand Rapids Michigan 49560 |
Director Name | Sheryl Murray Haw |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Wreay Carlisle Cumbria CA4 0RL |
Director Name | Mr Marnix Niemeijer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mrs Belinda Bennet |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2015) |
Role | Development Professional |
Country of Residence | India |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Miss Margaret Christine Macmillan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2015) |
Role | Minister Of Religion |
Country of Residence | Canada |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Rolando Perez |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 11 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2015) |
Role | Professor |
Country of Residence | Peru |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Website | www.micahchallenge.org.uk |
---|
Registered Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £12,871 |
Current Liabilities | £12,871 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Termination of appointment of Sheryl Murray Haw as a director on 2 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Belinda Bennet as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Grace Kaiso as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Margaret Christine Macmillan as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Marnix Niemeijer as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Margaret Christine Macmillan as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Marnix Niemeijer as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Grace Kaiso as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sheryl Murray Haw as a director on 2 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Belinda Bennet as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Rolando Perez as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Marnix Niemeijer as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Grace Kaiso as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sheryl Murray Haw as a director on 2 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Tehmina Chaya Arora as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Rolando Perez as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Belinda Bennet as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Margaret Christine Macmillan as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Rolando Perez as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Tehmina Chaya Arora as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Tehmina Chaya Arora as a director on 2 June 2015 (1 page) |
12 May 2015 | Registered 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 2015 | Annual return made up to 29 April 2015 no member list (9 pages) |
12 May 2015 | Annual return made up to 29 April 2015 no member list (9 pages) |
12 May 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
15 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
27 March 2013 | Termination of appointment of Geoffrey Tunnicliffe as a director (1 page) |
27 March 2013 | Termination of appointment of Geoffrey Tunnicliffe as a director (1 page) |
27 March 2013 | Appointment of Mrs Belinda Bennet as a director (2 pages) |
27 March 2013 | Appointment of Mr Rolando Perez as a director (2 pages) |
27 March 2013 | Appointment of Miss Margaret Christine Macmillan as a director (2 pages) |
27 March 2013 | Appointment of Mr Rolando Perez as a director (2 pages) |
27 March 2013 | Appointment of Mrs Belinda Bennet as a director (2 pages) |
27 March 2013 | Appointment of Miss Margaret Christine Macmillan as a director (2 pages) |
30 January 2013 | Appointment of Mr Marnix Niemeijer as a director (2 pages) |
30 January 2013 | Appointment of Mr Marnix Niemeijer as a director (2 pages) |
29 January 2013 | Termination of appointment of Stephen Bradbury as a director (1 page) |
29 January 2013 | Termination of appointment of Stephen Bradbury as a director (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 May 2012 | Annual return made up to 29 April 2012 no member list (8 pages) |
31 May 2012 | Annual return made up to 29 April 2012 no member list (8 pages) |
9 April 2012 | Termination of appointment of Loida Carriel Espinozd as a director (1 page) |
9 April 2012 | Termination of appointment of Loida Carriel Espinozd as a director (1 page) |
1 March 2012 | Termination of appointment of Peter Vander Meulen as a director (1 page) |
1 March 2012 | Termination of appointment of Dino Touthang as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Mususu as a director (1 page) |
1 March 2012 | Termination of appointment of Peter Vander Meulen as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Mususu as a director (1 page) |
1 March 2012 | Termination of appointment of Dino Touthang as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 June 2011 | Annual return made up to 29 April 2011 no member list (11 pages) |
7 June 2011 | Annual return made up to 29 April 2011 no member list (11 pages) |
3 June 2011 | Appointment of Sheryl Murray Haw as a director (3 pages) |
3 June 2011 | Appointment of Sheryl Murray Haw as a director (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 May 2010 | Director's details changed for Tehmina Chaya Arora on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Stephen Bradbury on 29 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 no member list (7 pages) |
13 May 2010 | Director's details changed for Rev Canon Grace Kaiso on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Tehmina Chaya Arora on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Geoffrey Tunnicliffe on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Nicholas Cook on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Loida Azucend Carriel Espinozd on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Reverend Dino Lunkhosei Touthang on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Loida Azucend Carriel Espinozd on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Stephen Bradbury on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Nicholas Cook on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Bishop Paul Elios Mususu on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Geoffrey Tunnicliffe on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Rev Canon Grace Kaiso on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Reverend Dino Lunkhosei Touthang on 29 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 no member list (7 pages) |
13 May 2010 | Director's details changed for Bishop Paul Elios Mususu on 29 April 2010 (2 pages) |
23 March 2010 | Registered office address changed from 186 Kennington Park Road Kennington London SE11 4BT on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 186 Kennington Park Road Kennington London SE11 4BT on 23 March 2010 (2 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (30 pages) |
22 March 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Memorandum and Articles of Association (30 pages) |
17 February 2010 | Appointment of Peter John Vander Meulen as a director (3 pages) |
17 February 2010 | Termination of appointment of Kenneth Morgan as a director (2 pages) |
17 February 2010 | Termination of appointment of Kenneth Morgan as a director (2 pages) |
17 February 2010 | Appointment of Peter John Vander Meulen as a director (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Termination of appointment of Jane Furniss as a director (1 page) |
9 November 2009 | Termination of appointment of Jane Furniss as a director (1 page) |
3 August 2009 | Appointment terminated director peter vander meulen (1 page) |
3 August 2009 | Director appointed rev canon grace kaiso (2 pages) |
3 August 2009 | Director appointed bishop paul elios mususu (2 pages) |
3 August 2009 | Appointment terminated director peter vander meulen (1 page) |
3 August 2009 | Director appointed rev canon grace kaiso (2 pages) |
3 August 2009 | Director appointed bishop paul elios mususu (2 pages) |
3 August 2009 | Director appointed reverend dino lunkhosei touthang (2 pages) |
3 August 2009 | Director appointed reverend dino lunkhosei touthang (2 pages) |
12 May 2009 | Annual return made up to 29/04/09 (4 pages) |
12 May 2009 | Annual return made up to 29/04/09 (4 pages) |
2 March 2009 | Appointment terminated director alfonso wieland (1 page) |
2 March 2009 | Director appointed peter vander meulen (1 page) |
2 March 2009 | Appointment terminated director alfonso wieland (1 page) |
2 March 2009 | Director appointed peter vander meulen (1 page) |
8 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 January 2009 | Director's change of particulars / jane furniss / 06/01/2009 (1 page) |
8 January 2009 | Director appointed paul nicholas cook (1 page) |
8 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 January 2009 | Director appointed paul nicholas cook (1 page) |
8 January 2009 | Director's change of particulars / jane furniss / 06/01/2009 (1 page) |
22 December 2008 | Director appointed loida azucend carriel espinozd (1 page) |
22 December 2008 | Director appointed loida azucend carriel espinozd (1 page) |
29 April 2008 | Incorporation (41 pages) |
29 April 2008 | Incorporation (41 pages) |