Company NameRock Of Salvation Apostolic Church Worldwide
DirectorsAdeniyi Olusegun Toluwaloju and Yetunde Olubori
Company StatusActive
Company Number06844328
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2009(15 years, 1 month ago)
Previous NameRock Of Salvation Apostolic Church

Business Activity

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

Directors

Secretary NameMrs Yetunde Olubori
NationalityNigerian
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameMr Adeniyi Olusegun Toluwaloju
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed06 June 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 25 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameYetunde Olubori
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressUnit 25 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameMrs Kehinde Agboola
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleMedical Secretary
Correspondence Address12 Chantry Crescent
London
NW10 2DP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Mathew Adebayo Junaid
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleAccountant
Correspondence Address32 Woodstock Crescent
London
N9 7LY
Director NameMr Adeniyi Toluwaloju
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address88 Bletchley Court Wenlock Street
London
N1 7NY
Director NameMr David Oloyede
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed11 March 2009(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameMrs Yetunde Olubori
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressUnit 25 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameMr Tajudeen Adesina Idowu
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 June 2011)
RolePharmasist
Country of ResidenceUnited Kingdom
Correspondence Address34 Welton Road
London
SE18 2JF
Director NameMr Olufemi Adekoya
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 May 2023)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressUnit 25 Orion Business Centre
Surrey Canal Road
London
SE14 5RT

Location

Registered AddressUnit 25 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£86,891
Cash£8,460
Current Liabilities£1,000

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

18 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Olufemi Adekoya as a director on 18 May 2023 (1 page)
22 February 2023Micro company accounts made up to 30 March 2022 (3 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
14 July 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Appointment of Yetunde Olubori as a director on 3 September 2020 (2 pages)
3 September 2020Termination of appointment of Yetunde Olubori as a director on 3 September 2020 (1 page)
14 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Termination of appointment of David Oloyede as a director on 15 December 2017 (1 page)
28 December 2017Termination of appointment of David Oloyede as a director on 15 December 2017 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 11 March 2016 no member list (4 pages)
23 May 2016Annual return made up to 11 March 2016 no member list (4 pages)
10 March 2016Director's details changed for Mrs Yetunde Olubori on 19 December 2015 (2 pages)
10 March 2016Director's details changed for Mrs Yetunde Olubori on 19 December 2015 (2 pages)
9 March 2016Director's details changed for Mrs Yetunde Oloyede on 19 December 2015 (2 pages)
9 March 2016Director's details changed for Mrs Yetunde Oloyede on 19 December 2015 (2 pages)
9 March 2016Secretary's details changed for Mrs Yetunde Oloyede on 19 December 2015 (1 page)
9 March 2016Secretary's details changed for Mrs Yetunde Oloyede on 19 December 2015 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 June 2015Annual return made up to 11 March 2015 no member list (4 pages)
15 June 2015Annual return made up to 11 March 2015 no member list (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 11 March 2014 no member list (4 pages)
4 April 2014Annual return made up to 11 March 2014 no member list (4 pages)
31 December 2013Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 April 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 April 2013 (2 pages)
31 December 2013Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 April 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 11 March 2013 no member list (4 pages)
12 July 2013Annual return made up to 11 March 2013 no member list (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Appointment of Mr Olufemi Adekoya as a director (2 pages)
1 November 2012Appointment of Mr Olufemi Adekoya as a director (2 pages)
27 June 2012Company name changed rock of salvation apostolic church\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Company name changed rock of salvation apostolic church\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Annual return made up to 11 March 2012 no member list (3 pages)
26 June 2012Annual return made up to 11 March 2012 no member list (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Appointment of Mr Adeniyi Toluwaloju as a director (2 pages)
6 June 2011Annual return made up to 11 March 2011 no member list (3 pages)
6 June 2011Appointment of Mr Adeniyi Toluwaloju as a director (2 pages)
6 June 2011Termination of appointment of Tajudeen Idowu as a director (1 page)
6 June 2011Termination of appointment of Tajudeen Idowu as a director (1 page)
6 June 2011Annual return made up to 11 March 2011 no member list (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Mrs Yetunde Oloyede on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Mrs Yetunde Oloyede on 1 October 2010 (2 pages)
8 November 2010Registered office address changed from 24 Howerd Way London SE18 4PY United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 24 Howerd Way London SE18 4PY United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 24 Howerd Way London SE18 4PY United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Mrs Yetunde Oloyede on 1 October 2010 (2 pages)
11 June 2010Annual return made up to 11 March 2010 no member list (3 pages)
11 June 2010Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Mrs Yetunde Oloyede on 1 October 2009 (1 page)
11 June 2010Registered office address changed from 6 Whitworth Road London SE18 3QB United Kingdom on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mrs Yetunde Oloyede on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Mohammed Monsurudeen Oloyede on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Mrs Yetunde Oloyede on 1 October 2009 (1 page)
11 June 2010Director's details changed for Mrs Yetunde Oloyede on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Mrs Yetunde Oloyede on 1 October 2009 (1 page)
11 June 2010Registered office address changed from 6 Whitworth Road London SE18 3QB United Kingdom on 11 June 2010 (1 page)
11 June 2010Annual return made up to 11 March 2010 no member list (3 pages)
11 June 2010Director's details changed for Mr Tajudeen Adesina Idowu on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Tajudeen Adesina Idowu on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Tajudeen Adesina Idowu on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Yetunde Oloyede on 1 October 2009 (2 pages)
19 May 2009Director appointed mr tajudeen adesina idowu (1 page)
19 May 2009Director appointed mr tajudeen adesina idowu (1 page)
14 May 2009Registered office changed on 14/05/2009 from 114A high street edgeware HA8 7HF (1 page)
14 May 2009Registered office changed on 14/05/2009 from 114A high street edgeware HA8 7HF (1 page)
14 April 2009Appointment terminated director mathew junaid (1 page)
14 April 2009Appointment terminated director mathew junaid (1 page)
14 April 2009Appointment terminated director adeniyi toluwaloju (1 page)
14 April 2009Appointment terminated director adeniyi toluwaloju (1 page)
5 April 2009Director appointed mr adeniyi toluwaloju (1 page)
5 April 2009Director appointed mr adeniyi toluwaloju (1 page)
3 April 2009Appointment terminated director kehinde agboola (1 page)
3 April 2009Director appointed mr mathew adebayo junaid (1 page)
3 April 2009Appointment terminated director kehinde agboola (1 page)
3 April 2009Director appointed mr mohammed monsurudeen oloyede (1 page)
3 April 2009Director appointed mr mathew adebayo junaid (1 page)
3 April 2009Director appointed mr mohammed monsurudeen oloyede (1 page)
2 April 2009Director appointed mrs kehinde agboola (1 page)
2 April 2009Director appointed mrs yetunde oloyede (1 page)
2 April 2009Director appointed mrs yetunde oloyede (1 page)
2 April 2009Director appointed mrs kehinde agboola (1 page)
2 April 2009Secretary appointed mrs yetunde oloyede (1 page)
2 April 2009Secretary appointed mrs yetunde oloyede (1 page)
12 March 2009Appointment terminated director yomtov jacobs (1 page)
12 March 2009Appointment terminated director yomtov jacobs (1 page)
11 March 2009Incorporation (23 pages)
11 March 2009Incorporation (23 pages)