Company NameTag (The Arch Of God) Worshippers
Company StatusDissolved
Company Number08404107
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameFleur Isabelle Likikouet
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address49 St. Mary's Road
London
SE15 2EA
Director NameMiss Aichata Diaby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed25 March 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 August 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address50 Mayeswood Road
London
SE12 9RP
Director NameMr Alexis Nda Kouadio
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address76 Selhurst New Road
London
SE25 5PU
Director NameAnge Chrislene Kouko
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address77 Longfield Crescent
London
SE26 4DT
Secretary NameAlexis Nda Kouadio
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Mayeswood Road
London
SE12 9RP
Director NameMr Nda Alexis Kouadio
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(4 weeks, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 25 March 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Mayeswood Road
London
SE12 9RP

Location

Registered Address76 Selhurst New Road
London
SE25 5PU
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,607
Cash£105

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
30 January 2015Registered office address changed from 77 Longfield Crescent London London SE26 4DT to 76 Selhurst New Road London SE25 5PU on 30 January 2015 (1 page)
30 January 2015Director's details changed for Fleur Isabelle Likikouet on 5 January 2015 (2 pages)
30 January 2015Director's details changed for Fleur Isabelle Likikouet on 5 January 2015 (2 pages)
30 January 2015Director's details changed for Fleur Isabelle Likikouet on 5 January 2015 (2 pages)
30 January 2015Registered office address changed from 77 Longfield Crescent London London SE26 4DT to 76 Selhurst New Road London SE25 5PU on 30 January 2015 (1 page)
21 January 2015Termination of appointment of Ange Chrislene Kouko as a director on 5 January 2015 (1 page)
21 January 2015Appointment of Mr Alexis Nda Kouadio as a director on 12 January 2015 (2 pages)
21 January 2015Termination of appointment of Ange Chrislene Kouko as a director on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Ange Chrislene Kouko as a director on 5 January 2015 (1 page)
21 January 2015Appointment of Mr Alexis Nda Kouadio as a director on 12 January 2015 (2 pages)
13 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
13 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
7 October 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
7 October 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
14 March 2014Annual return made up to 14 February 2014 no member list (3 pages)
14 March 2014Annual return made up to 14 February 2014 no member list (3 pages)
27 March 2013Termination of appointment of Nda Kouadio as a director (1 page)
27 March 2013Appointment of Miss Aichata Diaby as a director (2 pages)
27 March 2013Termination of appointment of Alexis Kouadio as a secretary (1 page)
27 March 2013Termination of appointment of Alexis Kouadio as a secretary (1 page)
27 March 2013Appointment of Miss Aichata Diaby as a director (2 pages)
27 March 2013Termination of appointment of Nda Kouadio as a director (1 page)
19 March 2013Appointment of Mr Nda Alexis Kouadio as a director (2 pages)
19 March 2013Appointment of Mr Nda Alexis Kouadio as a director (2 pages)
15 February 2013Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)