Company NameRehoboth Nissi Ministries Limited
Company StatusDissolved
Company NumberSC447062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2013(11 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Nancy Nyaguthii Mungai
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityKenyan
StatusClosed
Appointed24 May 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2019)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address0 1
116 Glenkirk Drive
Glasgow
G15 6AG
Scotland
Secretary NameMiss Nancy Mungai
StatusClosed
Appointed24 May 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address0 1
116 Glenkirk Drive
Glasgow
G15 6AG
Scotland
Director NameRev Nancy Mungai
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityKenya
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address0 1
116, Glenkirk Drive
Glasgow
G15 6AG
Scotland
Secretary NameMr Richard Ngari
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
2 Jedward Avenue
Glasgow
G15 7QL
Scotland
Secretary NameMr Matthew Mungai
StatusResigned
Appointed12 May 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2017)
RoleCompany Director
Correspondence Address0 1
116 Glenkirk Drive
Glasgow
G15 6AG
Scotland
Secretary NameMiss Rosemary Njeri Gakonde
StatusResigned
Appointed20 January 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address0 1
116 Glenkirk Drive
Glasgow
G15 6AG
Scotland
Director NameMiss Rosemary Njeri Gakonde
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2018)
RoleCarer
Country of ResidenceScotland
Correspondence AddressFlat 1/1 7 Lamlash Square
Glasgow
G33 3XW
Scotland

Contact

Websitewww.rnministries.org

Location

Registered Address0 1
116 Glenkirk Drive
Glasgow
G15 6AG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 May 2018Appointment of Miss Nancy Nyaguthii Mungai as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Rosemary Njeri Gakonde as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Miss Nancy Mungai as a secretary on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Rosemary Njeri Gakonde as a secretary on 23 May 2018 (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 March 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 April 2017Termination of appointment of Nancy Mungai as a director on 9 April 2017 (1 page)
19 April 2017Appointment of Miss Rosemary Njeri Gakonde as a director on 9 April 2017 (2 pages)
19 April 2017Appointment of Miss Rosemary Njeri Gakonde as a director on 9 April 2017 (2 pages)
19 April 2017Termination of appointment of Nancy Mungai as a director on 9 April 2017 (1 page)
20 January 2017Termination of appointment of Matthew Mungai as a secretary on 15 January 2017 (1 page)
20 January 2017Appointment of Miss Rosemary Njeri Gakonde as a secretary on 20 January 2017 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Termination of appointment of Matthew Mungai as a secretary on 15 January 2017 (1 page)
20 January 2017Appointment of Miss Rosemary Njeri Gakonde as a secretary on 20 January 2017 (2 pages)
25 October 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
22 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
11 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
31 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 July 2014Annual return made up to 22 July 2014 no member list (3 pages)
23 July 2014Annual return made up to 22 July 2014 no member list (3 pages)
12 May 2014Termination of appointment of Richard Ngari as a secretary (1 page)
12 May 2014Appointment of Mr Matthew Mungai as a secretary (2 pages)
12 May 2014Appointment of Mr Matthew Mungai as a secretary (2 pages)
12 May 2014Termination of appointment of Richard Ngari as a secretary (1 page)
27 February 2014Director's details changed for Rev Nancy Mungai on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 30 Mclean Place Pailesy PA3 2DG United Kingdom on 27 February 2014 (1 page)
27 February 2014Director's details changed for Rev Nancy Mungai on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 30 Mclean Place Pailesy PA3 2DG United Kingdom on 27 February 2014 (1 page)
9 April 2013Incorporation (19 pages)
9 April 2013Incorporation (19 pages)