Katie Souza's Expected End Ministries Uk

General information

Office Address:

1 Heath Street NW3 6TP London

Number: 08747520

Incorporation date: 2013-10-24

Dissolution date: 2021-10-26

End of financial year: 31 October

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

2013 marks the beginning of Katie Souza's Expected End Ministries Uk, a company which was situated at 1 Heath Street, in London. It was registered on 2013/10/24. The Companies House Registration Number was 08747520 and the company post code was NW3 6TP. This firm had been on the market for about 8 years until 2021/10/26.

When it comes to this specific company's executives data, there were three directors: Jeanette M., John M. and Rowland N..

Executives who had control over this firm were as follows: Jeanette M. had 1/2 or less of voting rights. John M., had 1/2 or less of voting rights. Rowland N., had 1/2 or less of voting rights.

Company staff

Jeanette M.

Role: Director

Appointed: 24 October 2013

Latest update: 25 December 2023

John M.

Role: Director

Appointed: 24 October 2013

Latest update: 25 December 2023

Rowland N.

Role: Director

Appointed: 24 October 2013

Latest update: 25 December 2023

People with significant control

Jeanette M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Rowland N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 07 November 2021
Confirmation statement last made up date 24 October 2020
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2013-10-24
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 6 July 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 15 July 2016
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 11 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
8
Company Age

Similar companies nearby

Closest companies