Company NameDestiny Chapel
Company StatusDissolved
Company Number06963393
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Frank Fosu Gaisie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressPO Box 450
28 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Secretary NameMrs Louise Boateng-Gaisie
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 450
28 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH

Contact

Websitedestinychapel.co.uk

Location

Registered Address28 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£7,064
Cash£4,946

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 September 2016Secretary's details changed for Mrs Louise Boateng-Gaisie on 9 September 2016 (1 page)
9 September 2016Director's details changed for Mr Frank Fosu Gaisie on 9 September 2016 (2 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Registered office address changed from 44 Caravel Close Grays Essex RM16 6QB to PO Box PO Box 450 28 Catharine Close Chafford Hundred Grays Essex RM16 6QH on 18 April 2016 (1 page)
30 September 2015Annual return made up to 10 August 2015 no member list (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 October 2014Annual return made up to 10 August 2014 no member list (3 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 September 2013Director's details changed for Mr Frank Fosu Gaisie on 22 June 2013 (2 pages)
28 September 2013Annual return made up to 10 August 2013 no member list (3 pages)
21 November 2012Annual return made up to 10 August 2012 no member list (3 pages)
19 October 2012Total exemption full accounts made up to 31 July 2012 (16 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
11 September 2011Annual return made up to 10 August 2011 no member list (3 pages)
10 September 2011Secretary's details changed for Louise Boateng-Gaisie on 10 September 2011 (1 page)
10 September 2011Director's details changed for Frank Gaisie on 10 September 2011 (2 pages)
11 August 2011Amended accounts made up to 31 July 2010 (14 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 10 August 2010 (13 pages)
15 July 2009Incorporation (14 pages)