MICAH CHALLENGE INTERNATIONAL

MICAH CHALLENGE INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMICAH CHALLENGE INTERNATIONAL
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06579008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICAH CHALLENGE INTERNATIONAL?

    • Other human health activities (86900) / Human health and social work activities

    Where is MICAH CHALLENGE INTERNATIONAL located?

    Registered Office Address
    The Dell
    Hurst Lane
    TW20 8QJ Egham
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICAH CHALLENGE INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for MICAH CHALLENGE INTERNATIONAL?

    Annual Return
    Last Annual Return

    What are the latest filings for MICAH CHALLENGE INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Termination of appointment of Rolando Perez as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Marnix Niemeijer as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Margaret Christine Macmillan as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Grace Kaiso as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Sheryl Murray Haw as a director on May 02, 2015

    1 pagesTM01

    Termination of appointment of Belinda Bennet as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Tehmina Chaya Arora as a director on Jun 02, 2015

    1 pagesTM01

    Annual return made up to Apr 29, 2015 no member list

    9 pagesAR01

    Registered office address changed from 101 Newington Causeway London SE1 6BN to The Dell Hurst Lane Egham Surrey TW20 8QJ on May 12, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 29, 2014 no member list

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Apr 29, 2013 no member list

    9 pagesAR01

    Appointment of Mr Rolando Perez as a director

    2 pagesAP01

    Appointment of Mrs Belinda Bennet as a director

    2 pagesAP01

    Appointment of Miss Margaret Christine Macmillan as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Tunnicliffe as a director

    1 pagesTM01

    Appointment of Mr Marnix Niemeijer as a director

    2 pagesAP01

    Termination of appointment of Stephen Bradbury as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Apr 29, 2012 no member list

    8 pagesAR01

    Who are the officers of MICAH CHALLENGE INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Kenneth Frank
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    Secretary
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    British130022650001
    COOK, Paul Nicholas
    Oberon Way
    TW17 0QR Shepperton
    5
    Middlesex
    Director
    Oberon Way
    TW17 0QR Shepperton
    5
    Middlesex
    United KingdomBritish135542340001
    ARORA, Tehmina Chaya
    Mayur Vikar-Ii
    New Delhi
    62-D Pocket C
    11091
    India
    Director
    Mayur Vikar-Ii
    New Delhi
    62-D Pocket C
    11091
    India
    IndiaIndian130022690002
    BENNET, Belinda
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    Director
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    IndiaIndian177011800001
    BRADBURY, Stephen
    12 Kinloch Avenue
    3127 Mont Albert
    Victoria
    Australia
    Director
    12 Kinloch Avenue
    3127 Mont Albert
    Victoria
    Australia
    AustraliaAustralian87505200001
    CARRIEL ESPINOZD, Loida Azucend
    Jr Hermilio Valdizan
    684-Jesos Marid
    Lima
    Peru
    Director
    Jr Hermilio Valdizan
    684-Jesos Marid
    Lima
    Peru
    PeruEcuadorean135337930001
    FURNISS, Jane Elizabeth
    Trafalgar Street
    2038 Annandale
    12/33
    Nsw
    Australia
    Director
    Trafalgar Street
    2038 Annandale
    12/33
    Nsw
    Australia
    Australian130022680003
    HAW, Sheryl Murray
    Wreay
    CA4 0RL Carlisle
    The Shieling
    Cumbria
    Uk
    Director
    Wreay
    CA4 0RL Carlisle
    The Shieling
    Cumbria
    Uk
    United KingdomBritish160539960001
    KAISO, Grace, Rev Canon
    Komo Lane
    Nairobi
    Capahouse, Kilimani
    Kenya
    Director
    Komo Lane
    Nairobi
    Capahouse, Kilimani
    Kenya
    KenyaUgandan139944970001
    MACMILLAN, Margaret Christine
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    Director
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    CanadaCanadian177011690001
    MORGAN, Kenneth Frank
    The Dell
    Hurst Lane
    TW20 8QJ Egham
    Surrey
    Director
    The Dell
    Hurst Lane
    TW20 8QJ Egham
    Surrey
    EnglandBritish14702480001
    MUSUSU, Paul Elios, Bishop
    Chamba Valley
    10101 Lusaka
    Plot 83
    Zambia
    Director
    Chamba Valley
    10101 Lusaka
    Plot 83
    Zambia
    ZambiaZambian139944850001
    NIEMEIJER, Marnix
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    Director
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    NetherlandsDutch175419310001
    PEREZ, Rolando
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    Director
    Hurst Lane
    TW20 8QJ Egham
    The Dell
    Surrey
    England
    PeruPeruvian201348330001
    TOUTHANG, Dino Lunkhosei, Reverend
    Sector 23
    Dwarka
    New Dheli
    A/603 Plot 6b
    India
    Director
    Sector 23
    Dwarka
    New Dheli
    A/603 Plot 6b
    India
    IndiaIndian139944730001
    TUNNICLIFFE, Geoffrey
    Delta Bc
    4735 54 A Street
    V4k 229
    Canada
    Director
    Delta Bc
    4735 54 A Street
    V4k 229
    Canada
    CanadaCanadian130022700002
    VANDER MEULEN, Peter John
    Kalamazoo S.E
    49560 Grand Rapids
    2850
    Michigan
    United States
    Director
    Kalamazoo S.E
    49560 Grand Rapids
    2850
    Michigan
    United States
    United StatesAmerican149032150001
    VANDER MEULEN, Peter John
    Brookside S.E.
    Grand Rapids
    424
    49507 Michigan
    Usa
    Director
    Brookside S.E.
    Grand Rapids
    424
    49507 Michigan
    Usa
    United StatesAmerican149032150001
    WIELAND, Alfonso
    Jr Santa Cruz 518-203
    Jesus Maria
    Lima
    Peru
    Director
    Jr Santa Cruz 518-203
    Jesus Maria
    Lima
    Peru
    Peruvian130022660001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0