London
Forest Gate
E7 9AB
Secretary Name | Mrs Rita Igbinosa |
---|---|
Status | Closed |
Appointed | 12 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | Durning Hall Community Centre, Eatham Grove London Forest Gate E7 9AB |
Director Name | Mr Everest Okpara |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 34 Landcaster Avenue Barking Essex IG11 7RB |
Director Name | Miss Dorothy Osagie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 183 Rugby Road Dagenham RM9 4AR |
Secretary Name | Miss Clemence Mbuyi Mparky |
---|---|
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blacksmith Lane Rainham Essex RM13 7AD |
Registered Address | Durning Hall Community Centre, Eatham Grove London Forest Gate E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Change of details for Dr Benjamin Idehen Organizer as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Dr Benjamin Idehen Organizer as a person with significant control on 11 July 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
29 March 2016 | Annual return made up to 29 February 2016 no member list (2 pages) |
29 March 2016 | Annual return made up to 29 February 2016 no member list (2 pages) |
17 December 2015 | Appointment of Mrs Rita Igbinosa as a secretary on 12 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Rita Igbinosa as a secretary on 12 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Clemence Mbuyi Mparky as a secretary on 10 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Clemence Mbuyi Mparky as a secretary on 10 December 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
1 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
25 November 2014 | Company name changed ckic LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Company name changed ckic LIMITED\certificate issued on 25/11/14
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 June 2014 | Company name changed ciagmi church LTD\certificate issued on 11/06/14
|
11 June 2014 | Company name changed ciagmi church LTD\certificate issued on 11/06/14
|
30 April 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
4 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
16 August 2013 | Secretary's details changed for Clemence Mparky on 15 August 2013 (1 page) |
16 August 2013 | Secretary's details changed for Clemence Mparky on 15 August 2013 (1 page) |
19 July 2013 | Appointment of Apostle Benjamin Idehen Organizer as a director (2 pages) |
19 July 2013 | Appointment of Apostle Benjamin Idehen Organizer as a director (2 pages) |
11 July 2013 | Registered office address changed from Unit 5 Selinas Lane Chadwell Heath Dagenham RM8 1QH United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Unit 5 Selinas Lane Chadwell Heath Dagenham RM8 1QH United Kingdom on 11 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Everest Okpara as a director (1 page) |
10 July 2013 | Termination of appointment of Dorothy Osagie as a director (1 page) |
10 July 2013 | Termination of appointment of Dorothy Osagie as a director (1 page) |
10 July 2013 | Termination of appointment of Everest Okpara as a director (1 page) |
28 February 2013 | Incorporation (19 pages) |
28 February 2013 | Incorporation (19 pages) |