About

Registered Number: 06049315
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: The Factory Co-Mission Office, 577 Kingston Road, Raynes Park, London, SW20 8SA

 

Christian Conventions was founded on 11 January 2007 with its registered office in Raynes Park, it's status at Companies House is "Dissolved". There are 7 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, Linda Margaret 16 September 2015 - 1
COEKIN, Richard John, The Reverend 11 January 2007 - 1
DUNN, Rosemary Patricia 20 January 2011 16 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ALLCOCK, Linda Margaret 04 September 2018 - 1
DUNN, Rosemary Patricia 01 June 2014 04 September 2018 1
FLETCHER, Stephen Paul 05 January 2009 01 April 2015 1
ISLE, Chesman Richard James 11 January 2007 22 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 September 2018
AP03 - Appointment of secretary 06 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 01 August 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC07 - N/A 10 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP03 - Appointment of secretary 17 September 2015
TM02 - Termination of appointment of secretary 14 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 05 February 2008
225 - Change of Accounting Reference Date 19 November 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.