About

Registered Number: 06060914
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: The Presbytery, Stott Close Pike Road, Plymouth, Devon, PL3 6HA

 

Established in 2007, Jeremiah House of Prayer are based in Plymouth. Jeremiah House of Prayer has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKLEY, Jacqueline Mary 22 January 2007 - 1
COYNE, James Edward 30 April 2007 - 1
CUSSEN, Teresa 27 October 2011 - 1
DANES, Terence Robert 22 January 2007 31 December 2016 1
GIARCHI, George Giacinto, Professor 22 January 2007 31 December 2016 1
STEPHENSON, Janice 22 February 2010 17 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 21 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 03 September 2008
225 - Change of Accounting Reference Date 31 January 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.