Enfield
Middlesex
EN2 6EY
Director Name | Rev Sophy Wahab |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN1 3TT |
Director Name | Rev (Mrs) Agatha Delphina Baptiste |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 July 2010) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Rev Francis Boampong |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Gnanaian |
Status | Resigned |
Appointed | 17 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 August 2010) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | 41 Walsingham Road Enfield Middx EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,857 |
Cash | £300 |
Current Liabilities | £10,157 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Company name changed imcgb\certificate issued on 26/10/12
|
26 October 2012 | Company name changed imcgb\certificate issued on 26/10/12
|
23 October 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 28 October 2011 no member list (3 pages) |
21 November 2011 | Annual return made up to 28 October 2011 no member list (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 February 2011 | Termination of appointment of Francis Boampong as a director (2 pages) |
9 February 2011 | Termination of appointment of Francis Boampong as a director (2 pages) |
29 December 2010 | Annual return made up to 28 October 2010 no member list (4 pages) |
29 December 2010 | Annual return made up to 28 October 2010 no member list (4 pages) |
28 December 2010 | Termination of appointment of Agatha Baptiste as a director (1 page) |
28 December 2010 | Termination of appointment of Agatha Baptiste as a director (1 page) |
24 May 2010 | Appointment of Rev (Mrs) Agatha Delphina Baptiste as a director (2 pages) |
24 May 2010 | Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages) |
24 May 2010 | Appointment of Rev (Mrs) Agatha Delphina Baptiste as a director (2 pages) |
24 May 2010 | Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages) |
24 May 2010 | Appointment of Reverend Francis Boampong as a director (2 pages) |
24 May 2010 | Appointment of Reverend Francis Boampong as a director (2 pages) |
23 May 2010 | Appointment of Reverend Sophy Wahab as a director (2 pages) |
23 May 2010 | Appointment of Reverend Sophy Wahab as a director (2 pages) |
6 May 2010 | Appointment of Pastor Rita Melifonwu as a director (2 pages) |
6 May 2010 | Appointment of Pastor Rita Melifonwu as a director (2 pages) |
31 March 2010 | Registered office address changed from 15 Kinderton Close Southgate London N14 5AL on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 15 Kinderton Close Southgate London N14 5AL on 31 March 2010 (2 pages) |
19 February 2010 | Termination of appointment of Clifford Wing as a director (2 pages) |
19 February 2010 | Termination of appointment of Clifford Wing as a director (2 pages) |
2 February 2010 | Memorandum and Articles of Association (16 pages) |
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Memorandum and Articles of Association (16 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from Chine Croft East Hill Ottery St Mary Devon EX11 1PJ United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Chine Croft East Hill Ottery St Mary Devon EX11 1PJ United Kingdom on 10 December 2009 (1 page) |
28 October 2009 | Incorporation (22 pages) |
28 October 2009 | Incorporation (22 pages) |