About

Registered Number: 05131741
Date of Incorporation: 18/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 3 months ago)
Registered Address: 95-103 Lawrence Road, London, N15 4EB,

 

First Church International Immanuel Assembly of God Ltd was registered on 18 May 2004 and has its registered office in London. We don't currently know the number of employees at this business. The current directors of this organisation are listed as Browne, Silvia, Gomes, Eliezer, Cardoso, Paulo, Da Rocha, Joao Carlos Abreu, Da Silva, Erenita Alves, Da Silva, Pricila, Gomes, Elizer, Gonzalez, Jesus Feijad, Moreira, Ivanilde Oliveira Alves, Rojas, Leonor Chavez, Silva, Luciano Alves Da.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDOSO, Paulo 01 January 2009 15 December 2010 1
DA ROCHA, Joao Carlos Abreu 18 May 2004 20 July 2004 1
DA SILVA, Erenita Alves 18 January 2010 27 March 2012 1
DA SILVA, Pricila 03 September 2008 31 March 2009 1
GOMES, Elizer 22 November 2011 23 April 2012 1
GONZALEZ, Jesus Feijad 20 July 2004 03 September 2008 1
MOREIRA, Ivanilde Oliveira Alves 18 May 2004 19 March 2009 1
ROJAS, Leonor Chavez 23 April 2012 22 January 2013 1
SILVA, Luciano Alves Da 06 April 2009 22 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Silvia 29 December 2010 12 June 2012 1
GOMES, Eliezer 03 September 2008 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 31 January 2013
AP01 - Appointment of director 29 January 2013
AD01 - Change of registered office address 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 23 January 2013
AD01 - Change of registered office address 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 29 October 2012
DISS40 - Notice of striking-off action discontinued 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AR01 - Annual Return 17 October 2012
TM02 - Termination of appointment of secretary 19 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 21 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 23 June 2011
AP03 - Appointment of secretary 30 December 2010
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 27 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
RESOLUTIONS - N/A 11 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 16 June 2006
DISS40 - Notice of striking-off action discontinued 28 March 2006
AA - Annual Accounts 22 March 2006
225 - Change of Accounting Reference Date 22 March 2006
363s - Annual Return 22 February 2006
GAZ1 - First notification of strike-off action in London Gazette 01 November 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.