JESUS CELEBRATION CENTRE OF WORSHIP LIMITED

Register to unlock more data on OkredoRegister

JESUS CELEBRATION CENTRE OF WORSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05262434

Incorporation date

17/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher St, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2004)
dot icon12/04/2017
Final Gazette dissolved following liquidation
dot icon12/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2016
Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 2016-10-26
dot icon14/09/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon09/08/2015
Withdraw the company strike off application
dot icon21/07/2015
Registered office address changed from C/O Jesus Celebration Centre Lloyds Court Unit 5 2 Secklow Gate West Milton Keynes Buckinghamshire MK9 3AT to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 2015-07-22
dot icon20/07/2015
Appointment of a voluntary liquidator
dot icon20/07/2015
Resolutions
dot icon20/07/2015
Statement of affairs with form 4.19
dot icon17/06/2015
Appointment of Mrs Susan Vivan Lyimo as a director on 2015-06-17
dot icon17/06/2015
Appointment of Mr Stephen Ndung'u as a director on 2015-06-17
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon03/06/2015
Application to strike the company off the register
dot icon12/05/2015
Termination of appointment of Susan Vivian Lyimo as a secretary on 2015-05-12
dot icon12/05/2015
Termination of appointment of Rita Lai as a secretary on 2015-05-12
dot icon12/05/2015
Termination of appointment of Rita Lai as a director on 2015-05-12
dot icon12/05/2015
Termination of appointment of Wilfred Lai as a director on 2015-05-12
dot icon05/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/02/2015
Certificate of change of name
dot icon19/10/2014
Annual return made up to 2014-10-18 no member list
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-18 no member list
dot icon12/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/12/2012
Registered office address changed from 111 Penryn Avenue Fishermead Milton Keynes Buckinghamshire MK6 2BH on 2012-12-12
dot icon24/10/2012
Annual return made up to 2012-10-18 no member list
dot icon27/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-18 no member list
dot icon24/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-18 no member list
dot icon17/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-10-18 no member list
dot icon30/11/2009
Director's details changed for Wilfred Lai on 2009-11-30
dot icon30/11/2009
Director's details changed for Augustino Cyrill Lyimo on 2009-11-30
dot icon30/11/2009
Director's details changed for Rita Lai on 2009-11-30
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/11/2008
Annual return made up to 18/10/08
dot icon29/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/11/2007
Annual return made up to 18/10/07
dot icon12/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/10/2006
Annual return made up to 18/10/06
dot icon16/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/07/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon09/11/2005
Annual return made up to 18/10/05
dot icon07/06/2005
Registered office changed on 08/06/05 from: 11 penryn avenue fishermead milton keynes MK6 2BH
dot icon07/06/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon25/10/2004
Registered office changed on 26/10/04 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon17/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
dot iconNext due on
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ON LINE REGISTRARS LIMITED
Nominee Secretary
17/10/2004 - 17/10/2004
569
Lyimo, Augustino Cyrill
Director
25/04/2005 - 18/05/2005
5
Lyimo, Augustino Cyrill
Director
24/07/2006 - Present
5
On Line Formations Limited
Nominee Director
17/10/2004 - 17/10/2004
555
Ndungu, Stephen
Director
16/06/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JESUS CELEBRATION CENTRE OF WORSHIP LIMITED

JESUS CELEBRATION CENTRE OF WORSHIP LIMITED is an(a) Dissolved company incorporated on 17/10/2004 with the registered office located at C/O GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher St, Birmingham B1 1QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JESUS CELEBRATION CENTRE OF WORSHIP LIMITED?

toggle

JESUS CELEBRATION CENTRE OF WORSHIP LIMITED is currently Dissolved. It was registered on 17/10/2004 and dissolved on 12/04/2017.

Where is JESUS CELEBRATION CENTRE OF WORSHIP LIMITED located?

toggle

JESUS CELEBRATION CENTRE OF WORSHIP LIMITED is registered at C/O GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher St, Birmingham B1 1QH.

What does JESUS CELEBRATION CENTRE OF WORSHIP LIMITED do?

toggle

JESUS CELEBRATION CENTRE OF WORSHIP LIMITED operates in the Reproduction of video recording (18.20/2 - SIC 2007) sector.

What is the latest filing for JESUS CELEBRATION CENTRE OF WORSHIP LIMITED?

toggle

The latest filing was on 12/04/2017: Final Gazette dissolved following liquidation.