Company NamePneuma Global
Company StatusDissolved
Company Number07323847
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 2010(13 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameHawa Bangura
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address21 Welland House Peckham Rye
Peckham
London
SE15 3JG
Director NameEmmanuel Swaray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySierra Leonean
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleMinister/Pastor
Country of ResidenceUnited Kingdom
Correspondence Address21 Welland House Peckham Rye
Peckham
London
SE15 3JG
Director NameOluwale Chidi Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySierra Leonean
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleStation Supervisor
Country of ResidenceEngland
Correspondence Address30 Ashfields
Pitsea
Basildon
Essex
SS13 1HU
Secretary NameEmmanuel Swaray
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Welland House Peckham Rye
Peckham
London
SE15 3JG

Contact

Websitepneumaglobal.org

Location

Registered Address131 Tivoli Road
London
SE27 0EE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,268
Cash£17
Current Liabilities£10,870

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
10 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
24 September 2014Annual return made up to 22 July 2014 no member list (5 pages)
24 September 2014Director's details changed for Oluwale Chidi Williams on 31 July 2014 (2 pages)
24 September 2014Annual return made up to 22 July 2014 no member list (5 pages)
24 September 2014Director's details changed for Oluwale Chidi Williams on 31 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Registered office address changed from 21 Welland House Peckham Rye London SE15 3JG on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 21 Welland House Peckham Rye London SE15 3JG on 11 October 2013 (1 page)
29 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 August 2012Annual return made up to 22 July 2012 no member list (5 pages)
23 August 2012Annual return made up to 22 July 2012 no member list (5 pages)
22 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
22 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
7 October 2011Annual return made up to 22 July 2011 no member list (5 pages)
7 October 2011Annual return made up to 22 July 2011 no member list (5 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)