About

Registered Number: 04774306
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: RIVER CHRISTIAN CENTRE, Vincent Street, Canning Town, E16 1LZ

 

Based in Canning Town, Destiny Life Christian Ministries was established in 2003. Kamweru, Isaac, Reverend, Karanja, Mary Muthoni, Sentongo, Samuel Dutch, Reverend are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARANJA, Mary Muthoni 22 May 2003 03 January 2009 1
SENTONGO, Samuel Dutch, Reverend 01 February 2012 15 April 2013 1
Secretary Name Appointed Resigned Total Appointments
KAMWERU, Isaac, Reverend 22 May 2003 28 August 2013 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 30 July 2017
PSC01 - N/A 30 July 2017
DISS40 - Notice of striking-off action discontinued 13 June 2017
AA - Annual Accounts 12 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 28 February 2014
TM02 - Termination of appointment of secretary 29 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 29 May 2013
TM01 - Termination of appointment of director 03 May 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 22 March 2013
AR01 - Annual Return 22 March 2013
AR01 - Annual Return 22 March 2013
AR01 - Annual Return 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AC92 - N/A 22 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 23 March 2005
CERTNM - Change of name certificate 01 September 2004
363s - Annual Return 12 July 2004
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.