MICAH CHALLENGE INTERNATIONAL

Register to unlock more data on OkredoRegister

MICAH CHALLENGE INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06579008

Incorporation date

28/04/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Dell, Hurst Lane, Egham, Surrey TW20 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon07/07/2015
Application to strike the company off the register
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Termination of appointment of Rolando Perez as a director on 2015-06-02
dot icon01/06/2015
Termination of appointment of Marnix Niemeijer as a director on 2015-06-02
dot icon01/06/2015
Termination of appointment of Margaret Christine Macmillan as a director on 2015-06-02
dot icon01/06/2015
Termination of appointment of Grace Kaiso as a director on 2015-06-02
dot icon01/06/2015
Termination of appointment of Sheryl Murray Haw as a director on 2015-05-02
dot icon01/06/2015
Termination of appointment of Belinda Bennet as a director on 2015-06-02
dot icon01/06/2015
Termination of appointment of Tehmina Chaya Arora as a director on 2015-06-02
dot icon11/05/2015
Annual return made up to 2015-04-29 no member list
dot icon11/05/2015
Registered office address changed from 101 Newington Causeway London SE1 6BN to The Dell Hurst Lane Egham Surrey TW20 8QJ on 2015-05-12
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-29 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-04-29 no member list
dot icon26/03/2013
Appointment of Mr Rolando Perez as a director
dot icon26/03/2013
Appointment of Mrs Belinda Bennet as a director
dot icon26/03/2013
Appointment of Miss Margaret Christine Macmillan as a director
dot icon26/03/2013
Termination of appointment of Geoffrey Tunnicliffe as a director
dot icon29/01/2013
Appointment of Mr Marnix Niemeijer as a director
dot icon28/01/2013
Termination of appointment of Stephen Bradbury as a director
dot icon19/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-04-29 no member list
dot icon08/04/2012
Termination of appointment of Loida Carriel Espinozd as a director
dot icon29/02/2012
Termination of appointment of Peter Vander Meulen as a director
dot icon29/02/2012
Termination of appointment of Dino Touthang as a director
dot icon29/02/2012
Termination of appointment of Paul Mususu as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-29 no member list
dot icon02/06/2011
Appointment of Sheryl Murray Haw as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-29 no member list
dot icon12/05/2010
Director's details changed for Loida Azucend Carriel Espinozd on 2010-04-29
dot icon12/05/2010
Director's details changed for Mr Stephen Bradbury on 2010-04-29
dot icon12/05/2010
Director's details changed for Paul Nicholas Cook on 2010-04-29
dot icon12/05/2010
Director's details changed for Rev Canon Grace Kaiso on 2010-04-29
dot icon12/05/2010
Director's details changed for Reverend Dino Lunkhosei Touthang on 2010-04-29
dot icon12/05/2010
Director's details changed for Geoffrey Tunnicliffe on 2010-04-29
dot icon12/05/2010
Director's details changed for Tehmina Chaya Arora on 2010-04-29
dot icon12/05/2010
Director's details changed for Bishop Paul Elios Mususu on 2010-04-29
dot icon22/03/2010
Registered office address changed from 186 Kennington Park Road Kennington London SE11 4BT on 2010-03-23
dot icon21/03/2010
Memorandum and Articles of Association
dot icon21/03/2010
Statement of company's objects
dot icon21/03/2010
Resolutions
dot icon16/02/2010
Appointment of Peter John Vander Meulen as a director
dot icon16/02/2010
Termination of appointment of Kenneth Morgan as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/11/2009
Termination of appointment of Jane Furniss as a director
dot icon02/08/2009
Director appointed rev canon grace kaiso
dot icon02/08/2009
Director appointed bishop paul elios mususu
dot icon02/08/2009
Director appointed reverend dino lunkhosei touthang
dot icon02/08/2009
Appointment terminated director peter vander meulen
dot icon11/05/2009
Annual return made up to 29/04/09
dot icon01/03/2009
Director appointed peter vander meulen
dot icon01/03/2009
Appointment terminated director alfonso wieland
dot icon07/01/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon07/01/2009
Director's change of particulars / jane furniss / 06/01/2009
dot icon07/01/2009
Director appointed paul nicholas cook
dot icon21/12/2008
Director appointed loida azucend carriel espinozd
dot icon28/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Stephen
Director
29/04/2008 - 24/07/2012
1
Touthang, Dino Lunkhosei, Reverend
Director
18/07/2009 - 19/01/2012
-
Kaiso, Grace, Rev Canon
Director
18/07/2009 - 02/06/2015
-
Wieland, Alfonso
Director
29/04/2008 - 23/02/2009
-
Niemeijer, Marnix
Director
24/07/2012 - 02/06/2015
-

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 MICAH CHALLENGE INTERNATIONAL

MICAH CHALLENGE INTERNATIONAL is an(a) Dissolved company incorporated on 28/04/2008 with the registered office located at The Dell, Hurst Lane, Egham, Surrey TW20 8QJ. There are currently 2 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 MICAH CHALLENGE INTERNATIONAL?

toggle

MICAH CHALLENGE INTERNATIONAL is currently Dissolved. It was registered on 28/04/2008 and dissolved on 02/11/2015.

Where is MICAH CHALLENGE INTERNATIONAL located?

toggle

MICAH CHALLENGE INTERNATIONAL is registered at The Dell, Hurst Lane, Egham, Surrey TW20 8QJ.

What does MICAH CHALLENGE INTERNATIONAL do?

toggle

MICAH CHALLENGE INTERNATIONAL operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MICAH CHALLENGE INTERNATIONAL?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.