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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rental deposit agreement | 31 August 2010 | Outstanding |
N/A |