LONDON AND NATIONWIDE MISSIONS

Register to unlock more data on OkredoRegister

LONDON AND NATIONWIDE MISSIONS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02233916

Incorporation date

21/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Billy Graham Evangelistic Association Victoria House, Victoria Road, Buckhurst Hill, Essex IG9 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon08/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2014
First Gazette notice for voluntary strike-off
dot icon14/08/2014
Application to strike the company off the register
dot icon20/07/2014
Total exemption small company accounts made up to 2014-03-15
dot icon28/08/2013
Annual return made up to 2013-08-01 no member list
dot icon30/07/2013
Full accounts made up to 2013-03-15
dot icon28/07/2013
Appointment of Mr Paul Thomas Saber as a director on 2013-07-25
dot icon28/07/2013
Termination of appointment of Glyn John Davies as a director on 2013-07-26
dot icon28/07/2013
Termination of appointment of Aileen Margaret Mckee as a director on 2013-07-26
dot icon28/07/2013
Termination of appointment of Stephen John Gaukroger as a director on 2013-07-26
dot icon28/07/2013
Termination of appointment of Geoffrey Edward Andrews as a director on 2013-07-26
dot icon28/07/2013
Appointment of Mr John David Edmund Gallagher as a director on 2013-07-25
dot icon03/06/2013
Resolutions
dot icon02/05/2013
Registered office address changed from 33 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 2013-05-03
dot icon02/05/2013
Previous accounting period extended from 2012-12-31 to 2013-03-15
dot icon02/05/2013
Termination of appointment of Jean Steele Wilson as a director on 2013-01-13
dot icon15/10/2012
Termination of appointment of Colin Basil Saunders as a director on 2012-10-12
dot icon27/09/2012
Appointment of Rev Geoffrey Edward Andrews as a director on 2012-09-14
dot icon27/09/2012
Appointment of Mr Colin Basil Saunders as a director on 2012-09-14
dot icon27/09/2012
Registered office address changed from Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX on 2012-09-28
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-08-01 no member list
dot icon31/07/2012
Secretary's details changed for Mark Stephen Smith on 2012-07-31
dot icon31/07/2012
Director's details changed for Mark Stephen Smith on 2012-07-31
dot icon29/07/2012
Appointment of Rev Onimim Loloba Obunge as a director on 2011-12-09
dot icon27/07/2012
Appointment of Miss Aileen Margaret Mckee as a director on 2011-12-09
dot icon27/07/2012
Appointment of Rev Stephen John Gaukroger as a director on 2011-12-09
dot icon21/05/2012
Appointment of Mr Glyn John Davies as a director on 2011-12-09
dot icon27/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-01 no member list
dot icon11/07/2011
Memorandum and Articles of Association
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Statement of company's objects
dot icon17/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-08-01 no member list
dot icon14/02/2010
Withdraw the company strike off application
dot icon28/12/2009
First Gazette notice for voluntary strike-off
dot icon17/12/2009
Application to strike the company off the register
dot icon13/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/11/2009
Annual return made up to 2009-08-01 no member list
dot icon29/10/2009
Appointment of Miss Jean Steele Wilson as a director
dot icon29/10/2009
Termination of appointment of Jean Wilson as a secretary
dot icon20/10/2009
Appointment of Mark Stephen Smith as a secretary
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Annual return made up to 01/08/08
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon27/08/2007
Annual return made up to 01/08/07
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/08/2006
Annual return made up to 01/08/06
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/09/2005
Annual return made up to 01/08/05
dot icon23/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/08/2004
Annual return made up to 01/08/04
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon25/08/2003
Annual return made up to 01/08/03
dot icon20/05/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon24/02/2003
Full accounts made up to 2002-03-31
dot icon12/08/2002
Annual return made up to 01/08/02
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon15/10/2001
Annual return made up to 01/08/01
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon23/08/2000
Annual return made up to 01/08/00
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon25/08/1999
Annual return made up to 01/08/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon13/08/1998
Annual return made up to 01/08/98
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon26/08/1997
Annual return made up to 01/08/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon26/09/1996
Annual return made up to 01/08/96
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon31/08/1995
Annual return made up to 01/08/95
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon03/10/1994
Annual return made up to 01/08/94
dot icon03/10/1994
New secretary appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon26/06/1994
Annual return made up to 01/08/93
dot icon26/05/1994
Registered office changed on 27/05/94 from: 10 maltravers street london WC2R 3BS
dot icon08/01/1994
Secretary resigned;new secretary appointed
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon13/10/1992
Annual return made up to 01/08/92
dot icon27/09/1992
Full accounts made up to 1992-03-31
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon05/11/1991
Annual return made up to 01/08/91
dot icon02/09/1990
Full accounts made up to 1990-03-31
dot icon02/09/1990
Annual return made up to 01/08/90
dot icon12/09/1989
Full accounts made up to 1989-03-31
dot icon12/09/1989
Annual return made up to 18/07/89
dot icon16/02/1989
New director appointed
dot icon16/02/1989
New director appointed
dot icon16/02/1989
New director appointed
dot icon28/07/1988
New director appointed
dot icon14/06/1988
Accounting reference date notified as 31/03
dot icon21/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/03/2014
dot iconLast change occurred
14/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
14/03/2014
dot iconNext account date
14/03/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Viscount Brentford, Crispin William, The Right Honourable
Director
05/07/1994 - 22/05/2002
-
Saunders, Colin Basil
Director
14/09/2012 - 12/10/2012
11
Wilson, Jean Steele
Director
05/07/1994 - 13/01/2013
4
Wilson, Jean Steele
Secretary
05/07/1994 - 28/10/2008
1
Smith, Mark Stephen
Secretary
28/10/2008 - Present
-

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 LONDON AND NATIONWIDE MISSIONS

LONDON AND NATIONWIDE MISSIONS is an(a) Dissolved company incorporated on 21/03/1988 with the registered office located at Billy Graham Evangelistic Association Victoria House, Victoria Road, Buckhurst Hill, Essex IG9 5EX. There are currently 5 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 LONDON AND NATIONWIDE MISSIONS?

toggle

LONDON AND NATIONWIDE MISSIONS is currently Dissolved. It was registered on 21/03/1988 and dissolved on 08/12/2014.

Where is LONDON AND NATIONWIDE MISSIONS located?

toggle

LONDON AND NATIONWIDE MISSIONS is registered at Billy Graham Evangelistic Association Victoria House, Victoria Road, Buckhurst Hill, Essex IG9 5EX.

What does LONDON AND NATIONWIDE MISSIONS do?

toggle

LONDON AND NATIONWIDE MISSIONS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for LONDON AND NATIONWIDE MISSIONS?

toggle

The latest filing was on 08/12/2014: Final Gazette dissolved via voluntary strike-off.