About

Registered Number: 05863956
Date of Incorporation: 03/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Ty Hapus Community Centre, Ffordd Penrhyn, Llandudno, Conwy, LL30 1HB,

 

Founded in 2006, I61 Church has its registered office in Conwy. There are 13 directors listed as Parvin, Angela, Bunton, Josef Samuel, Gravett, Thomas, Parvin, Angela, Roberts, Emyr, Warburton, Jonathan Mark, Houghton, Stephen Paul, Gill, Jeffrey David, King, Stuart Lloyd, Rigotti, Philip Michael, Smith, Marie, Stephens, Robert John, Warburton, Lowisa Jayne for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTON, Josef Samuel 21 September 2017 - 1
GRAVETT, Thomas 11 November 2010 - 1
PARVIN, Angela 01 May 2017 - 1
ROBERTS, Emyr 13 May 2019 - 1
WARBURTON, Jonathan Mark 21 September 2017 - 1
GILL, Jeffrey David 03 July 2006 01 May 2017 1
KING, Stuart Lloyd 11 November 2010 31 December 2010 1
RIGOTTI, Philip Michael 03 July 2006 01 May 2017 1
SMITH, Marie 01 May 2017 24 January 2019 1
STEPHENS, Robert John 11 November 2010 01 May 2017 1
WARBURTON, Lowisa Jayne 21 September 2017 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PARVIN, Angela 01 May 2017 - 1
HOUGHTON, Stephen Paul 03 July 2006 01 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH03 - Change of particulars for secretary 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 15 November 2018
PSC08 - N/A 24 July 2018
AD01 - Change of registered office address 18 July 2018
PSC07 - N/A 18 July 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 27 October 2017
CH01 - Change of particulars for director 27 October 2017
AD01 - Change of registered office address 25 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH03 - Change of particulars for secretary 22 September 2017
CH01 - Change of particulars for director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 17 July 2017
AP03 - Appointment of secretary 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
AP01 - Appointment of director 17 July 2017
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
PSC07 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 13 November 2014
RP04 - N/A 29 September 2014
CH01 - Change of particulars for director 14 August 2014
AP01 - Appointment of director 14 August 2014
CH01 - Change of particulars for director 29 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 30 July 2007
225 - Change of Accounting Reference Date 27 September 2006
RESOLUTIONS - N/A 24 July 2006
MEM/ARTS - N/A 24 July 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.