Company NameCiagmi Church Ltd
Company StatusDissolved
Company Number08423354
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesCiagmi Church Ltd and CKIC Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Benjamin Idehen Organizer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed10 July 2013(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 05 December 2017)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence AddressDurning Hall Community Centre, Eatham Grove
London
Forest Gate
E7 9AB
Secretary NameMrs Rita Igbinosa
StatusClosed
Appointed12 December 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressDurning Hall Community Centre, Eatham Grove
London
Forest Gate
E7 9AB
Director NameMr Everest Okpara
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address34 Landcaster Avenue
Barking Essex
IG11 7RB
Director NameMiss Dorothy Osagie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleSocial  Worker
Country of ResidenceUnited Kingdom
Correspondence Address183 Rugby Road
Dagenham
RM9 4AR
Secretary NameMiss Clemence Mbuyi Mparky
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Blacksmith Lane
Rainham Essex
RM13 7AD

Location

Registered AddressDurning Hall Community Centre, Eatham Grove
London
Forest Gate
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
11 July 2017Change of details for Dr Benjamin Idehen Organizer as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Dr Benjamin Idehen Organizer as a person with significant control on 11 July 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
29 March 2016Annual return made up to 29 February 2016 no member list (2 pages)
29 March 2016Annual return made up to 29 February 2016 no member list (2 pages)
17 December 2015Appointment of Mrs Rita Igbinosa as a secretary on 12 December 2015 (2 pages)
17 December 2015Appointment of Mrs Rita Igbinosa as a secretary on 12 December 2015 (2 pages)
14 December 2015Termination of appointment of Clemence Mbuyi Mparky as a secretary on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Clemence Mbuyi Mparky as a secretary on 10 December 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
1 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
25 November 2014Company name changed ckic LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
25 November 2014Company name changed ckic LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 June 2014Company name changed ciagmi church LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Company name changed ciagmi church LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Registered office address changed from Goldmax House Unit B1{a} Goldmax House Unit B1 a Coppen Road, Dagenham Essex RM8 1HJ on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Goldmax House Unit B1{a} Goldmax House Unit B1 a Coppen Road, Dagenham Essex RM8 1HJ on 30 April 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
4 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
16 August 2013Secretary's details changed for Clemence Mparky on 15 August 2013 (1 page)
16 August 2013Secretary's details changed for Clemence Mparky on 15 August 2013 (1 page)
19 July 2013Appointment of Apostle Benjamin Idehen Organizer as a director (2 pages)
19 July 2013Appointment of Apostle Benjamin Idehen Organizer as a director (2 pages)
11 July 2013Registered office address changed from Unit 5 Selinas Lane Chadwell Heath Dagenham RM8 1QH United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Unit 5 Selinas Lane Chadwell Heath Dagenham RM8 1QH United Kingdom on 11 July 2013 (1 page)
10 July 2013Termination of appointment of Everest Okpara as a director (1 page)
10 July 2013Termination of appointment of Dorothy Osagie as a director (1 page)
10 July 2013Termination of appointment of Dorothy Osagie as a director (1 page)
10 July 2013Termination of appointment of Everest Okpara as a director (1 page)
28 February 2013Incorporation (19 pages)
28 February 2013Incorporation (19 pages)