Company NameFishers Of Men Ministries / Option Centre
Company StatusDissolved
Company Number07177799
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2010(14 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMellissa Coley
NationalityJamaican
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Friars Wood, Pixton Way
Croydon
CR0 9JN
Director NameMiss Meleka Kishara Linton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 19 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 High Street
London
SE25 6EZ
Director NameAnnette Reid
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJamaican
StatusResigned
Appointed04 March 2010(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address8 Lindhurst Close
Park Hill
Croydon
CR0 5LU

Location

Registered Address19 High Street
London
SE25 6EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Turnover£60,506
Net Worth£6,677
Cash£501
Current Liabilities£3,224

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Annual return made up to 4 March 2013 no member list (3 pages)
3 April 2013Annual return made up to 4 March 2013 no member list (3 pages)
3 April 2013Annual return made up to 4 March 2013 no member list (3 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 April 2012Secretary's details changed for Mellissa Coley on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 4 March 2012 no member list (3 pages)
23 April 2012Annual return made up to 4 March 2012 no member list (3 pages)
23 April 2012Secretary's details changed for Mellissa Coley on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 4 March 2012 no member list (3 pages)
27 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
27 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
29 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
29 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
22 March 2011Registered office address changed from 56 Limpsfield Avenue Thornton Heath Surrey CR7 6BF England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 56 Limpsfield Avenue Thornton Heath Surrey CR7 6BF England on 22 March 2011 (1 page)
9 May 2010Termination of appointment of Annette Reid as a director (1 page)
9 May 2010Termination of appointment of Annette Reid as a director (1 page)
6 April 2010Appointment of Miss Meleka Kishara Linton as a director (2 pages)
6 April 2010Appointment of Miss Meleka Kishara Linton as a director (2 pages)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)