PROJECT CHURCH LIMITED

PROJECT CHURCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT CHURCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08082605
    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 PROJECT CHURCH LIMITED?

    • Development of building projects (41100) / Construction

    Where is PROJECT CHURCH LIMITED located?

    Registered Office Address
    2 Physic Place
    Royal Hospital Road
    SW3 4HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT CHURCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVERSTONE SERVICES LIMITEDNov 20, 2015Nov 20, 2015
    RIVERSTONE LIVING LIMITEDMar 27, 2014Mar 27, 2014
    PROJECT CHURCH LIMITEDMay 24, 2012May 24, 2012

    What are the latest accounts for PROJECT CHURCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for PROJECT CHURCH LIMITED?

    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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company strike off 05/01/2017
    RES13

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 20, 2016 with updates

    6 pagesCS01

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2016

    RES15

    Termination of appointment of Paul Ramsay Spence as a director on Dec 01, 2016

    1 pagesTM01

    Annual return made up to Nov 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 6
    SH01

    Director's details changed for Mr Julian Howard Mercer on Oct 20, 2015

    2 pagesCH01

    Certificate of change of name

    Company name changed riverstone living LIMITED\certificate issued on 20/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2015

    RES15

    Statement of capital following an allotment of shares on Nov 18, 2015

    • Capital: GBP 4
    3 pagesSH01

    Termination of appointment of Paul Charles Hargrave Pheysey as a director on Nov 18, 2015

    1 pagesTM01

    Termination of appointment of Michael Dudley Moran Davies as a director on Nov 17, 2015

    1 pagesTM01

    Appointment of Mr Gordon Patterson as a director on Nov 18, 2015

    2 pagesAP01

    Annual return made up to Sep 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 4
    SH01

    Statement of capital following an allotment of shares on Sep 22, 2015

    • Capital: GBP 2
    3 pagesSH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Appointment of Mr Michael Dudley Moran Davies as a director on Sep 22, 2015

    2 pagesAP01

    Appointment of Mr Paul Ramsay Spence as a director on Sep 22, 2015

    2 pagesAP01

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Beverley Thomas as a secretary on Oct 08, 2014

    1 pagesTM02

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of PROJECT CHURCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERCER, Julian Howard
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    Director
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    United KingdomBritish62166560003
    PATTERSON, Gordon
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    Director
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    United KingdomBritish175768130001
    THOMAS, Beverley
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    England
    Secretary
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    England
    169412970001
    DAVIES, Michael Dudley Moran
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    Director
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    EnglandBritish191076790001
    PHEYSEY, Paul Charles Hargrave
    Edwardes Square
    W8 6HE London
    16
    England
    Director
    Edwardes Square
    W8 6HE London
    16
    England
    EnglandBritish141312970001
    SPENCE, Paul Ramsay
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    Director
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    United KingdomBritish191084770001

    Who are the persons with significant control of PROJECT CHURCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Mercer
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    Sep 01, 2016
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gordon Patterson
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    Sep 01, 2016
    Physic Place
    Royal Hospital Road
    SW3 4HQ London
    2
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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