About

Registered Number: 06426517
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 31 Brodrick Grove Brodrick Grove, London, SE2 0SR,

 

Founded in 2007, Prayer Resource Bible Ministries Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Bello, David, Israel, James Adekunle, Reverend, Adisa, Adetola, Akanbi, Luqman, Israel, James Adekunle, Rev, Omidiji, Ebenezer, Rev, Bello, David, Israel, Oreoluwa, Rev, Israel, Oreoluwa, Raimi, Adegbola Samuel, Raimi, Samuel Adegbola. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISRAEL, James Adekunle, Reverend 15 November 2013 - 1
BELLO, David 20 May 2013 15 November 2013 1
ISRAEL, Oreoluwa, Rev 14 August 2009 20 May 2013 1
ISRAEL, Oreoluwa 15 January 2008 25 January 2008 1
RAIMI, Adegbola Samuel 14 November 2007 15 January 2008 1
RAIMI, Samuel Adegbola 25 January 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BELLO, David 31 January 2014 - 1
ADISA, Adetola 15 November 2013 31 January 2014 1
AKANBI, Luqman 14 November 2007 15 January 2008 1
ISRAEL, James Adekunle, Rev 20 May 2013 15 November 2013 1
OMIDIJI, Ebenezer, Rev 15 January 2008 14 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 25 December 2017
CS01 - N/A 22 November 2017
RESOLUTIONS - N/A 17 July 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 04 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 30 November 2015
AD01 - Change of registered office address 19 August 2015
CERTNM - Change of name certificate 26 May 2015
AD01 - Change of registered office address 13 March 2015
CERTNM - Change of name certificate 12 January 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 01 February 2014
AP03 - Appointment of secretary 01 February 2014
TM02 - Termination of appointment of secretary 01 February 2014
AR01 - Annual Return 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AP03 - Appointment of secretary 15 November 2013
AP01 - Appointment of director 15 November 2013
AP03 - Appointment of secretary 15 November 2013
AP01 - Appointment of director 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 23 May 2013
AP03 - Appointment of secretary 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
CERTNM - Change of name certificate 04 April 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 14 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2012
DS02 - Withdrawal of striking off application by a company 07 September 2012
DS01 - Striking off application by a company 30 August 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 11 August 2011
CERTNM - Change of name certificate 08 March 2011
CONNOT - N/A 28 February 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 02 September 2010
AD01 - Change of registered office address 04 May 2010
CERTNM - Change of name certificate 27 January 2010
CONNOT - N/A 27 January 2010
RESOLUTIONS - N/A 13 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 21 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.