Dunley Drive
New Addington Croydon
Surrey
CR0 0RU
Director Name | Mrs Sarah Mary Napier |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 September 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 49 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
Director Name | Mr Ebenezer Obeng |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 September 2016) |
Role | Mental Health Nurse |
Country of Residence | England |
Correspondence Address | 37 Warnford House Tunworth Crescent London SW15 4PE |
Director Name | Mr Ebenezer Obeahon Oyekpen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 02 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
Website | thegatewaychurch.org |
---|---|
Telephone | 07 720651771 |
Telephone region | Mobile |
Registered Address | 49 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £23,275 |
Net Worth | £8,752 |
Cash | £1,860 |
Current Liabilities | £1,426 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2016 | Application to strike the company off the register (3 pages) |
17 June 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Annual return made up to 18 January 2016 no member list (5 pages) |
15 February 2016 | Annual return made up to 18 January 2016 no member list (5 pages) |
9 December 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
9 December 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
28 April 2015 | Company name changed the gateway church new addington\certificate issued on 28/04/15
|
28 April 2015 | Company name changed the gateway church new addington\certificate issued on 28/04/15
|
16 February 2015 | Appointment of Mr Ebenezer Obeng as a director on 2 January 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Sarah Napier as a director on 2 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
16 February 2015 | Appointment of Mrs Sarah Napier as a director on 2 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Ebenezer Obeahon Oyekpen as a director on 2 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Ebenezer Obeng as a director on 2 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Ebenezer Obeng as a director on 2 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Ebenezer Obeahon Oyekpen as a director on 2 January 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Sarah Napier as a director on 2 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Ebenezer Obeahon Oyekpen as a director on 2 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
24 November 2014 | Registered office address changed from 187 Dunley Drive New Addington Surrey CR0 0RU to 49 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 187 Dunley Drive New Addington Surrey CR0 0RU to 49 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ on 24 November 2014 (1 page) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
10 February 2014 | Annual return made up to 18 January 2014 no member list (2 pages) |
10 February 2014 | Annual return made up to 18 January 2014 no member list (2 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
2 February 2013 | Annual return made up to 18 January 2013 no member list (2 pages) |
2 February 2013 | Annual return made up to 18 January 2013 no member list (2 pages) |
18 January 2012 | Registered office address changed from 7 Rodney Close Croydon Croydon Croydon Surrey CR0 3RX England on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 7 Rodney Close Croydon Croydon Croydon Surrey CR0 3RX England on 18 January 2012 (1 page) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|