London
SE2 0DY
Director Name | Mr Gbenga Bode Babatunde |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 05 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Legal Practitioner |
Country of Residence | England |
Correspondence Address | 26 Woolf Close London SE28 8DF |
Director Name | Mr Bamikole Abayomi Omobitan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 37 Clemence Road Dagenham Essex RM10 9YN |
Secretary Name | Mr Gbenga Bode Babatunde |
---|---|
Status | Current |
Appointed | 05 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 95b Woolwich Road London SE2 0DY |
Director Name | Mr Peter Emordi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 95b Woolwich Road London SE2 0DY |
Director Name | Mrs Ngozi Joy Uzoma |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 95b Woolwich Road London SE2 0DY |
Secretary Name | Mrs Ngozi Joy Uzoma |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95b Woolwich Road London SE2 0DY |
Director Name | Mr Olaniyi Olabode Dahunsi |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95b Woolwich Road London SE2 0DY |
Website | www.rccgbexleyheath.org |
---|
Registered Address | 95b Woolwich Road London SE2 0DY |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,357 |
Net Worth | £4,663 |
Cash | £3,096 |
Current Liabilities | £350 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
27 August 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
1 February 2019 | Notification of Adeola Ayo Emordi as a person with significant control on 1 February 2019 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
29 June 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
3 June 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
3 June 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
21 March 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
21 March 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
2 September 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
2 September 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
6 March 2015 | Appointment of Mr Gbenga Bode Babatunde as a secretary on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Ngozi Joy Uzoma as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Gbenga Bode Babatunde as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Bamikole Abayomi Omobitan as a director on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Ngozi Joy Uzoma as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Gbenga Bode Babatunde as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Bamikole Abayomi Omobitan as a director on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Olaniyi Olabode Dahunsi as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Ngozi Joy Uzoma as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Gbenga Bode Babatunde as a secretary on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Ngozi Joy Uzoma as a secretary on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Bamikole Abayomi Omobitan as a director on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Ngozi Joy Uzoma as a secretary on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Olaniyi Olabode Dahunsi as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Olaniyi Olabode Dahunsi as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Ngozi Joy Uzoma as a secretary on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Gbenga Bode Babatunde as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Gbenga Bode Babatunde as a secretary on 5 March 2015 (2 pages) |
21 February 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
21 February 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
2 July 2014 | Annual return made up to 19 May 2014 no member list (3 pages) |
2 July 2014 | Annual return made up to 19 May 2014 no member list (3 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
10 June 2013 | Annual return made up to 19 May 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 19 May 2013 no member list (3 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
2 July 2012 | Annual return made up to 19 May 2012 no member list (3 pages) |
2 July 2012 | Annual return made up to 19 May 2012 no member list (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 March 2012 | Company name changed the redeemed christian church of god:zone of resurrection and restoration parish\certificate issued on 07/03/12
|
7 March 2012 | Company name changed the redeemed christian church of god:zone of resurrection and restoration parish\certificate issued on 07/03/12
|
4 July 2011 | Annual return made up to 19 May 2011 no member list (3 pages) |
4 July 2011 | Annual return made up to 19 May 2011 no member list (3 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
23 November 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
22 November 2010 | Director's details changed for Mr Peter Emordi on 19 May 2010 (2 pages) |
22 November 2010 | Director's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Olaniyi Olabode Dahunsi on 19 May 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Olaniyi Olabode Dahunsi on 19 May 2010 (2 pages) |
22 November 2010 | Registered office address changed from 21 Vicarage Close Erith Kent DA8 1ET on 22 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (1 page) |
22 November 2010 | Director's details changed for Mrs Adeola Ayo Emordi on 19 May 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (1 page) |
22 November 2010 | Director's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (2 pages) |
22 November 2010 | Registered office address changed from 95B Woolwich Road London England SE2 0DY England on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 95B Woolwich Road London England SE2 0DY England on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 21 Vicarage Close Erith Kent DA8 1ET on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Mrs Adeola Ayo Emordi on 19 May 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Peter Emordi on 19 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2010 | Appointment of Mr Olaniyi Olabode Dahunsi as a director (2 pages) |
22 May 2010 | Termination of appointment of Peter Emordi as a director (1 page) |
22 May 2010 | Appointment of Mr Olaniyi Olabode Dahunsi as a director (2 pages) |
22 May 2010 | Termination of appointment of Peter Emordi as a director (1 page) |
19 May 2009 | Incorporation (16 pages) |
19 May 2009 | Incorporation (16 pages) |