About

Registered Number: 05028731
Date of Incorporation: 28/01/2004 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: 18 - 19, Crimscott Street, London, SE1 5TE

 

Founded in 2004, World Evangelism Bible Church are based in London, it has a status of "Liquidation". We do not know the number of employees at this organisation. The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYORINDE, Mercy Bamitale, Rev 28 January 2004 - 1
YEBOVI, Dovi Olufela, Pastor Major 11 March 2017 - 1
AJAYI OBE, Adetokunbo Kofoworola O 18 June 2006 11 March 2017 1
AMUSAN, Mofoluwasho 28 January 2004 24 April 2017 1
AWONIYI, David Adegboyega, Rev 28 January 2004 11 March 2017 1
IFABANWO, Modupe Abimbola 28 January 2004 04 May 2017 1
IGE, Samuel Adefolarin, Pastor 28 January 2004 01 June 2005 1
OLUMUYIDE, David, Reverend 18 June 2006 11 March 2017 1
OYETUNJI, Phillip Segun, Pastor 28 January 2004 01 May 2005 1
SUNMAILA, Sunday Samuel 18 June 2006 25 April 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 13 February 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 16 May 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 13 May 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 12 January 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 13 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363s - Annual Return 10 March 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 24 October 2005
225 - Change of Accounting Reference Date 19 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 10 May 2005
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Rental deposit agreement 31 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.