Company Name07059764 Limited
Company StatusDissolved
Company Number07059764
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2009(14 years, 5 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NameImcgb

Business Activity

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

Directors

Director NameMrs Rita Melifonwu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameRev Sophy Wahab
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN1 3TT
Director NameRev (Mrs) Agatha Delphina Baptiste
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(6 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameRev Francis Boampong
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGnanaian
StatusResigned
Appointed17 May 2010(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 August 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middx
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,857
Cash£300
Current Liabilities£10,157

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
26 October 2012Company name changed imcgb\certificate issued on 26/10/12
  • CONDIR ‐ Change of company name direction on 1351209600000
(2 pages)
26 October 2012Company name changed imcgb\certificate issued on 26/10/12
  • CONDIR ‐
(2 pages)
23 October 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 28 October 2011 no member list (3 pages)
21 November 2011Annual return made up to 28 October 2011 no member list (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Termination of appointment of Francis Boampong as a director (2 pages)
9 February 2011Termination of appointment of Francis Boampong as a director (2 pages)
29 December 2010Annual return made up to 28 October 2010 no member list (4 pages)
29 December 2010Annual return made up to 28 October 2010 no member list (4 pages)
28 December 2010Termination of appointment of Agatha Baptiste as a director (1 page)
28 December 2010Termination of appointment of Agatha Baptiste as a director (1 page)
24 May 2010Appointment of Rev (Mrs) Agatha Delphina Baptiste as a director (2 pages)
24 May 2010Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages)
24 May 2010Appointment of Rev (Mrs) Agatha Delphina Baptiste as a director (2 pages)
24 May 2010Director's details changed for Pastor Rita Melifonwu on 17 May 2010 (2 pages)
24 May 2010Appointment of Reverend Francis Boampong as a director (2 pages)
24 May 2010Appointment of Reverend Francis Boampong as a director (2 pages)
23 May 2010Appointment of Reverend Sophy Wahab as a director (2 pages)
23 May 2010Appointment of Reverend Sophy Wahab as a director (2 pages)
6 May 2010Appointment of Pastor Rita Melifonwu as a director (2 pages)
6 May 2010Appointment of Pastor Rita Melifonwu as a director (2 pages)
31 March 2010Registered office address changed from 15 Kinderton Close Southgate London N14 5AL on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 15 Kinderton Close Southgate London N14 5AL on 31 March 2010 (2 pages)
19 February 2010Termination of appointment of Clifford Wing as a director (2 pages)
19 February 2010Termination of appointment of Clifford Wing as a director (2 pages)
2 February 2010Memorandum and Articles of Association (16 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Memorandum and Articles of Association (16 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2009Registered office address changed from Chine Croft East Hill Ottery St Mary Devon EX11 1PJ United Kingdom on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Chine Croft East Hill Ottery St Mary Devon EX11 1PJ United Kingdom on 10 December 2009 (1 page)
28 October 2009Incorporation (22 pages)
28 October 2009Incorporation (22 pages)