About

Registered Number: 06755493
Date of Incorporation: 21/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: 1 College Yard, 56 Winchester Avenue, London, NW6 7UA

 

Based in London, Assembleia De Deus Ministerio Fama No Reino Unido - Assembly of God Fama Ministry in Uk. Ltd was founded on 21 November 2008. We do not know the number of employees at this company. The companies directors are Cardoso, Elda, Cardoso, Handel Neres, Cardoso, Lucimar Neres Da Silva, Junior, Aldo Cardoso, Teixeira, Amanda Ariani, De Freitas Modesto, Cleidimar Gomes, Alves, Edmar Moreira, Junior, Aldo Cardoso, Valotto, Eliana, Valotto, Juliano Claudio Goes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDOSO, Elda 20 April 2009 - 1
CARDOSO, Handel Neres 17 December 2011 - 1
CARDOSO, Lucimar Neres Da Silva 17 December 2011 - 1
JUNIOR, Aldo Cardoso 15 December 2013 - 1
TEIXEIRA, Amanda Ariani 15 December 2013 - 1
ALVES, Edmar Moreira 21 November 2008 18 April 2009 1
JUNIOR, Aldo Cardoso 21 November 2008 20 April 2009 1
VALOTTO, Eliana 09 May 2010 29 September 2011 1
VALOTTO, Juliano Claudio Goes 09 May 2010 29 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DE FREITAS MODESTO, Cleidimar Gomes 21 November 2008 24 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 14 March 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 21 August 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 31 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 30 November 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
CERTNM - Change of name certificate 28 November 2008
NEWINC - New incorporation documents 21 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.