About

Registered Number: 05379674
Date of Incorporation: 01/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 19-21 Thames Road, Barking, Essex, IG11 0HN

 

Having been setup in 2005, Victorious Pentecostal Assembly have registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 11 directors listed for Victorious Pentecostal Assembly in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGUA, Henry 13 September 2016 - 1
ADIM, Victor, Pastor 11 August 2007 20 January 2008 1
ANYANWU, Cleophas 25 June 2006 26 September 2006 1
EMOVON, Pearl Osarhiuyimen Ifueko 08 May 2018 24 August 2020 1
JEAN-MARIE, Claire 08 May 2018 27 August 2020 1
NATUFE, Chapel 01 March 2005 25 June 2006 1
NKEM, Rose Uche 25 June 2006 26 September 2006 1
OMOKUDU, Alex-A, Pastor 01 March 2005 02 May 2017 1
OMOLA, Olufemi, Pastor 25 June 2006 24 December 2007 1
SAMPUTH, Hemnalini 25 June 2006 25 January 2007 1
Secretary Name Appointed Resigned Total Appointments
IGBINIDU, Edith 01 March 2005 11 September 2011 1

Filing History

Document Type Date
PSC07 - N/A 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
AA - Annual Accounts 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
PSC01 - N/A 25 September 2019
PSC09 - N/A 23 September 2019
CS01 - N/A 23 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 25 January 2019
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 January 2018
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 13 September 2016
DISS40 - Notice of striking-off action discontinued 12 July 2016
AR01 - Annual Return 11 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 May 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AA - Annual Accounts 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 04 February 2014
AAMD - Amended Accounts 08 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 01 February 2013
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 05 February 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 10 March 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 23 May 2006
RESOLUTIONS - N/A 21 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.