About

Registered Number: 08321396
Date of Incorporation: 06/12/2012 (11 years and 4 months ago)
Company Status: Active
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: Suite 127 186 St. Albans Road, Watford, WD24 4AS,

 

Based in Watford, Destiny Christian Centre Ministries was established in 2012, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this company are Anekwe, Ruth, Jimoh, Surajudeen Olayiwola, Okeowo, Olufunmilayo, Anekwe, Jerome Obumnaeme Ubabike, Dr, Anekwe, Jerome Obumnaeme Ubabike, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANEKWE, Ruth 06 December 2012 - 1
JIMOH, Surajudeen Olayiwola 06 December 2012 - 1
OKEOWO, Olufunmilayo 06 December 2012 - 1
ANEKWE, Jerome Obumnaeme Ubabike, Dr 17 October 2019 17 October 2019 1
ANEKWE, Jerome Obumnaeme Ubabike, Dr 06 December 2012 20 March 2015 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AAMD - Amended Accounts 29 January 2020
TM01 - Termination of appointment of director 01 January 2020
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 16 October 2019
RT01 - Application for administrative restoration to the register 16 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
DISS40 - Notice of striking-off action discontinued 29 December 2018
AA - Annual Accounts 27 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 11 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 04 April 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AD01 - Change of registered office address 27 March 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 24 March 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 16 January 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
AR01 - Annual Return 01 July 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 11 September 2013
RESOLUTIONS - N/A 24 July 2013
RESOLUTIONS - N/A 14 June 2013
CC04 - Statement of companies objects 14 June 2013
NEWINC - New incorporation documents 06 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.