Company NameDivine Touch Ministries Worldwide
Company StatusDissolved
Company NumberSC279153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Donatus Chinedu Okafor
Date of BirthMay 1954 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address125 Arnage Drive
Aberdeen
Aberdeenshire
AB16 6UP
Scotland
Secretary NameBernadette Kgomotso Okafor
NationalityBotswana
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address394 Provost Rust Drive
Aberdeen
Aberdeenshire
AB16 7DF
Scotland
Director NameDr Sumtende Andeyantso Chaba
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed07 July 2005(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2006)
RoleVeterinary Surgeon
Correspondence Address385 North Anderson Drive
Aberdeen
Aberdeenshire
AB16 7GA
Scotland
Director NameEdmond Gatima
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2007)
RoleLine Manager
Correspondence Address78 Cummings Park Crescent
Aberdeen
Aberdeenshire
AB16 7AR
Scotland
Director NameAlexander MacDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2006)
RoleCivil Servant
Correspondence Address10d Girdlestone Place
Aberdeen
Aberdeenshire
AB11 9LB
Scotland
Director NameAlexander Louis Watt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2007)
RoleUnemployed
Correspondence Address25e Powis Crescent
Aberdeen
Aberdeenshire
AB24 3YY
Scotland
Secretary NamePastor Mojeed Adekunle Amidu
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address92 Formartine Road
Aberdeen
AB24 2RJ
Scotland

Contact

Websitedivinetouchministriesworldwide.weebly.com/
Telephone024 18988682
Telephone regionCoventry

Location

Registered Address14-20 John Street
Aberdeen
AB25 1BT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Financials

Year2014
Turnover£3,606
Net Worth-£490
Current Liabilities£490

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2017Termination of appointment of Mojeed Adekunle Amidu as a secretary on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Mojeed Adekunle Amidu as a secretary on 1 March 2017 (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 31 January 2016 no member list (3 pages)
4 March 2016Annual return made up to 31 January 2016 no member list (3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 March 2015Annual return made up to 31 January 2015 no member list (3 pages)
24 March 2015Annual return made up to 31 January 2015 no member list (3 pages)
20 August 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
20 August 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
24 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Secretary's details changed for Pastor Mojeed Adekunle Amidu on 16 April 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
11 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
11 February 2013Secretary's details changed for Pastor Mojeed Adekunle Amidu on 16 April 2012 (2 pages)
19 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
24 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
24 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
8 February 2011Annual return made up to 31 January 2011 no member list (3 pages)
8 February 2011Annual return made up to 31 January 2011 no member list (3 pages)
18 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (2 pages)
2 February 2010Director's details changed for Rev Donatus Chinedu Okafor on 17 October 2009 (2 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (2 pages)
2 February 2010Director's details changed for Rev Donatus Chinedu Okafor on 17 October 2009 (2 pages)
1 December 2009Withdraw the company strike off application (2 pages)
1 December 2009Withdraw the company strike off application (2 pages)
27 November 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (2 pages)
12 November 2009Application to strike the company off the register (2 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
24 August 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
18 February 2009Annual return made up to 31/01/09 (2 pages)
18 February 2009Secretary's change of particulars / mojeed amidu / 18/02/2009 (2 pages)
18 February 2009Annual return made up to 31/01/09 (2 pages)
18 February 2009Secretary's change of particulars / mojeed amidu / 18/02/2009 (2 pages)
5 June 2008Memorandum and Articles of Association (12 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
5 June 2008Memorandum and Articles of Association (12 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 February 2008Annual return made up to 31/01/08 (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Annual return made up to 31/01/08 (2 pages)
14 February 2008Memorandum and Articles of Association (12 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2008Memorandum and Articles of Association (12 pages)
29 January 2008Location of debenture register (1 page)
29 January 2008Registered office changed on 29/01/08 from: 394 provost rust drive aberdeen AB16 7DF (1 page)
29 January 2008Registered office changed on 29/01/08 from: 394 provost rust drive aberdeen AB16 7DF (1 page)
29 January 2008Location of debenture register (1 page)
29 January 2008Annual return made up to 31/01/07 (2 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Annual return made up to 31/01/07 (2 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008New secretary appointed (1 page)
6 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
6 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
12 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
12 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
11 April 2007Registered office changed on 11/04/07 from: 125 arnage drive aberdeen aberdeenshire AB16 6UP (1 page)
11 April 2007Registered office changed on 11/04/07 from: 125 arnage drive aberdeen aberdeenshire AB16 6UP (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
10 February 2006Annual return made up to 31/01/06 (5 pages)
10 February 2006Annual return made up to 31/01/06 (5 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
31 January 2005Incorporation (19 pages)
31 January 2005Incorporation (19 pages)