Manchester
M8 8RG
Director Name | Uebert Snr Angel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Honey Street Manchester M8 8RG |
Secretary Name | Mr Christopher Monwabisi Damoyi |
---|---|
Status | Closed |
Appointed | 14 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Honey Street Manchester M8 8RG |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.spiritembassy.org |
---|---|
Telephone | 0121 3690396 |
Telephone region | Birmingham |
Registered Address | 1 Honey Street Manchester M8 8RG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 February 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 July 2012 | Accounts for a dormant company made up to 29 April 2011 (2 pages) |
7 July 2012 | Accounts for a dormant company made up to 29 April 2011 (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 no member list (3 pages) |
23 February 2012 | Annual return made up to 15 February 2012 no member list (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Registered office address changed from 47 Empire Street Manchester M3 1JF on 14 July 2011 (1 page) |
14 July 2011 | Appointment of Mr Christopher Monwabisi Damoyi as a secretary (1 page) |
14 July 2011 | Appointment of Mr Christopher Monwabisi Damoyi as a secretary (1 page) |
14 July 2011 | Annual return made up to 28 April 2011 no member list (3 pages) |
14 July 2011 | Annual return made up to 28 April 2011 no member list (3 pages) |
14 July 2011 | Director's details changed for Uebert Snr Angel on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Uebert Snr Angel on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 47 Empire Street Manchester M3 1JF on 14 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mrs Beverly Uebert Angel on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mrs Beverly Uebert Angel on 11 July 2011 (2 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
12 August 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
16 February 2010 | Registered office address changed from 3 High Peak Road Ashton-Under-Lyne Manchester OL6 9BJ on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of Uebert Snr Angel as a director (3 pages) |
16 February 2010 | Appointment of Beverly Uebert Angel as a director (2 pages) |
16 February 2010 | Appointment of Uebert Snr Angel as a director (3 pages) |
16 February 2010 | Appointment of Beverly Uebert Angel as a director (2 pages) |
16 February 2010 | Registered office address changed from 3 High Peak Road Ashton-Under-Lyne Manchester OL6 9BJ on 16 February 2010 (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Appointment terminated director lee gilburt (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from spirit embassy minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
29 April 2009 | Appointment terminated director lee gilburt (1 page) |
29 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from spirit embassy minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 April 2009 | Incorporation (10 pages) |
28 April 2009 | Incorporation (10 pages) |