About

Registered Number: 05795794
Date of Incorporation: 26/04/2006 (17 years and 11 months ago)
Company Status: Active
Date of Dissolution: 09/12/2014 (9 years and 3 months ago)
Registered Address: SPEARMANS, 7 Ranelagh Drive, Edgware, HA8 8HJ,

 

Kings Vine Christian Ministries was founded on 26 April 2006 and has its registered office in Edgware. There are 5 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, David Christopher 15 June 2006 - 1
JOHNSON, Kemi, Revd. 02 May 2006 - 1
APEAGYEI COLLINS, Celia Akyaa, Rev 07 July 2006 21 September 2006 1
ATTA, Aisha 15 May 2007 15 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MASHIGO, Andrew Mpho 28 June 2006 30 August 2006 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 25 November 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 04 August 2015
RT01 - Application for administrative restoration to the register 04 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 18 June 2009
363a - Annual Return 26 June 2008
353 - Register of members 26 June 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 16 June 2007
RESOLUTIONS - N/A 02 June 2007
MEM/ARTS - N/A 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
225 - Change of Accounting Reference Date 28 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.