About

Registered Number: 03981981
Date of Incorporation: 27/04/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: 53 Boston Road Boston Road, Croydon, CR0 3EG,

 

Based in Croydon, Grace Community Bible Church was established in 2000, it's status at Companies House is "Dissolved". The companies directors are listed as Delaney, Daphne Mancka, Bennett, Patricia Elaine, Murray, Althea, Williams, Roz in the Companies House registry. We do not know the number of employees at Grace Community Bible Church.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Daphne Mancka 27 April 2000 - 1
BENNETT, Patricia Elaine 27 April 2000 30 August 2013 1
MURRAY, Althea 27 April 2000 18 February 2001 1
WILLIAMS, Roz 27 April 2000 14 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 27 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 27 December 2017
AD01 - Change of registered office address 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 29 October 2013
AR01 - Annual Return 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 February 2009
CERTNM - Change of name certificate 14 March 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 16 May 2002
363s - Annual Return 11 May 2001
RESOLUTIONS - N/A 29 August 2000
MEM/ARTS - N/A 29 August 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.