Active - Proposal to Strike off
Company Information for IGNITECHURCHES.COM
4385, 06188229: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
06188229
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IGNITECHURCHES.COM | ||
Legal Registered Office | ||
4385 06188229: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in DA8 | ||
Previous Names | ||
|
Company Number | 06188229 | |
---|---|---|
Company ID Number | 06188229 | |
Date formed | 2007-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 18:55:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IGNITECHURCHES.COM LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2021-02-26 |
Officer | Role | Date Appointed |
---|---|---|
OLALEKAN BAMIDELE FASINA |
||
TRACEY ANN JORDAN-DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNDAY OLAYEMI AGBOOLA |
Company Secretary | ||
NEWSPRING ASSOCIATES LIMITED |
Company Secretary | ||
AD MATTHEW & CO LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURSESRUS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLALEKAN FASINA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLALEKAN FASINA | |
RP05 | Companies House applied as default registered office address PO Box 4385, 06188229: Companies House Default Address, Cardiff, CF14 8LH on 2017-10-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHIJIOKE CHIJIOKE-OFORJI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHIJIOKE CHIJIOKE-OFORJI | |
Annotation | ||
AP03 | SECRETARY APPOINTED MR CHIJIOKE CHIJIOKE-OFORJI | |
AP01 | DIRECTOR APPOINTED MR CHIJIOKE CHIJIOKE-OFORJI | |
AP01 | DIRECTOR APPOINTED MR OLALEKAN BAMIDELE FASINA | |
Annotation | ||
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/12/2012 | |
CERTNM | Company name changed church ablaze christian centre\certificate issued on 06/12/12 | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUNDAY AGBOOLA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O THE ADMINISTRATOR UNIT 8 NORTHEND TRADING ESTATE ERITH KENT DA8 3PP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, C/O THE ADMINISTRATOR, UNIT 8 NORTHEND TRADING ESTATE, ERITH, KENT, DA8 3PP, UNITED KINGDOM | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUNDAY OLAYMENT AGBOOLA / 23/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 27/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN JORDAN-DAVIS / 08/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM SUITE 3 71 BLAKES ROAD LONDON SE15 6GZ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, SUITE 3, 71 BLAKES ROAD, LONDON, SE15 6GZ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | ANNUAL RETURN MADE UP TO 27/03/09 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 27/03/08 | |
288a | DIRECTOR APPOINTED TRACEY ANN JORDAN-DAVIS | |
288a | SECRETARY APPOINTED SUNDAY OLAYMENT AGBOOLA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
UNDERLEASE WITH RENT DEPOSIT | Outstanding | INDUSTRIAL PROPERTY INVESTMENT FUND |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 200 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGNITECHURCHES.COM
Cash Bank In Hand | 2012-04-01 | £ 1,797 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,797 |
Fixed Assets | 2012-04-01 | £ 5,988 |
Shareholder Funds | 2012-04-01 | £ 7,585 |
Tangible Fixed Assets | 2012-04-01 | £ 5,845 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as IGNITECHURCHES.COM are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |