Company NameAntioch Assembly
Company StatusDissolved
Company Number08877082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameJackson Inenge Lofiko
Date of BirthMay 1971 (Born 53 years ago)
NationalityCongolese
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queensland Court Dock Road
Tilbury
Essex
RM18 7BZ
Secretary NameJudith Mbo
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address61 White Horse Road
East Ham
London
E6 6DR
Director NameMr Richard Kalongo Muleba
Date of BirthJuly 1982 (Born 41 years ago)
NationalityCongolese
StatusClosed
Appointed01 March 2015(1 year after company formation)
Appointment Duration2 years, 1 month (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Bastable Avenue
Barking
Essex
IG11 0LF
Director NamePapy Bekombe Dodo
Date of BirthMay 1966 (Born 58 years ago)
NationalityCongolese
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTadema House Penfold Street
London
NW8 8PN

Contact

Websiteantiochassembly.com

Location

Registered Address15 Queensland Court Dock Road
Tilbury
Essex
RM18 7BZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 10 February 2016 no member list (3 pages)
8 March 2016Annual return made up to 10 February 2016 no member list (3 pages)
5 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Appointment of Mr Richard Kalongo Muleba as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Richard Kalongo Muleba as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Richard Kalongo Muleba as a director on 1 March 2015 (2 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (4 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (4 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (4 pages)
25 February 2015Termination of appointment of Papy Bekombe Dodo as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Papy Bekombe Dodo as a director on 25 February 2015 (1 page)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)