NEW APOSTOLIC CHURCH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

NEW APOSTOLIC CHURCH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04570920

Incorporation date

22/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Office 1, Fenwick 2 Pikes Hill, Lyndhurst, Hampshire SO43 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon19/03/2015
Application to strike the company off the register
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon13/08/2014
Registered office address changed from 19 Southwell Park Road Camberley Surrey GU15 3PU to Office 1, Fenwick 2 Pikes Hill Lyndhurst Hampshire SO43 7NG on 2014-08-14
dot icon21/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon07/10/2013
Appointment of Mr David Andrew Middleton as a director
dot icon07/10/2013
Termination of appointment of David Abrahamse as a director
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon18/10/2012
Secretary's details changed for Mr Craig Esterhuizen Heatherlea on 2012-04-20
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Termination of appointment of Richard Freund as a director
dot icon19/04/2012
Appointment of Mr Craig Esterhuizen Heatherlea as a secretary
dot icon19/04/2012
Termination of appointment of Arthur Rose as a secretary
dot icon17/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon17/11/2011
Termination of appointment of William Baron as a director
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/05/2011
Termination of appointment of Peter Moser as a director
dot icon07/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/11/2009
Director's details changed for Peter Ian Moser on 2009-10-23
dot icon11/11/2009
Secretary's details changed for Arthur Leonard Rose on 2009-10-23
dot icon11/11/2009
Director's details changed for Reverend Richard Carl Freund on 2009-10-23
dot icon11/11/2009
Director's details changed for William Robert Baron on 2009-10-23
dot icon11/11/2009
Director's details changed for Mr David Norman Abrahamse on 2009-10-23
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Secretary appointed arthur leonard rose
dot icon02/04/2009
Appointment terminated secretary david middleton
dot icon19/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/11/2008
Return made up to 23/10/08; full list of members
dot icon09/11/2008
Director's change of particulars / david abrahamse / 25/10/2008
dot icon09/11/2008
Secretary's change of particulars / david middleton / 25/10/2008
dot icon01/11/2007
Return made up to 23/10/07; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/11/2006
Return made up to 23/10/06; full list of members
dot icon12/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon01/11/2005
Location of register of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon11/11/2004
Return made up to 23/10/04; full list of members
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon06/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon08/01/2004
Return made up to 23/10/03; full list of members
dot icon18/07/2003
Registered office changed on 19/07/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned;director resigned
dot icon22/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/10/2002 - 22/10/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/10/2002 - 22/10/2002
16826
Abrahamse, David Norman
Director
22/05/2005 - 30/09/2013
2
Moser, Peter Ian
Director
22/10/2002 - 03/05/2011
-
Combined Nominees Limited
Nominee Director
22/10/2002 - 22/10/2002
7286

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 NEW APOSTOLIC CHURCH PROPERTIES LIMITED

NEW APOSTOLIC CHURCH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/10/2002 with the registered office located at Office 1, Fenwick 2 Pikes Hill, Lyndhurst, Hampshire SO43 7NG. 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 NEW APOSTOLIC CHURCH PROPERTIES LIMITED?

toggle

NEW APOSTOLIC CHURCH PROPERTIES LIMITED is currently Dissolved. It was registered on 22/10/2002 and dissolved on 13/07/2015.

Where is NEW APOSTOLIC CHURCH PROPERTIES LIMITED located?

toggle

NEW APOSTOLIC CHURCH PROPERTIES LIMITED is registered at Office 1, Fenwick 2 Pikes Hill, Lyndhurst, Hampshire SO43 7NG.

What does NEW APOSTOLIC CHURCH PROPERTIES LIMITED do?

toggle

NEW APOSTOLIC CHURCH PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NEW APOSTOLIC CHURCH PROPERTIES LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.