Company NameSpirit Embassy
Company StatusDissolved
Company Number06890130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2009(15 years ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Beverly Uebert Angel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address1 Honey Street
Manchester
M8 8RG
Director NameUebert Snr Angel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Honey Street
Manchester
M8 8RG
Secretary NameMr Christopher Monwabisi Damoyi
StatusClosed
Appointed14 July 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address1 Honey Street
Manchester
M8 8RG
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.spiritembassy.org
Telephone0121 3690396
Telephone regionBirmingham

Location

Registered Address1 Honey Street
Manchester
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
20 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 July 2012Accounts for a dormant company made up to 29 April 2011 (2 pages)
7 July 2012Accounts for a dormant company made up to 29 April 2011 (2 pages)
23 February 2012Annual return made up to 15 February 2012 no member list (3 pages)
23 February 2012Annual return made up to 15 February 2012 no member list (3 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Registered office address changed from 47 Empire Street Manchester M3 1JF on 14 July 2011 (1 page)
14 July 2011Appointment of Mr Christopher Monwabisi Damoyi as a secretary (1 page)
14 July 2011Appointment of Mr Christopher Monwabisi Damoyi as a secretary (1 page)
14 July 2011Annual return made up to 28 April 2011 no member list (3 pages)
14 July 2011Annual return made up to 28 April 2011 no member list (3 pages)
14 July 2011Director's details changed for Uebert Snr Angel on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Uebert Snr Angel on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 47 Empire Street Manchester M3 1JF on 14 July 2011 (1 page)
11 July 2011Director's details changed for Mrs Beverly Uebert Angel on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Beverly Uebert Angel on 11 July 2011 (2 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Annual return made up to 28 April 2010 no member list (3 pages)
12 August 2010Annual return made up to 28 April 2010 no member list (3 pages)
16 February 2010Registered office address changed from 3 High Peak Road Ashton-Under-Lyne Manchester OL6 9BJ on 16 February 2010 (2 pages)
16 February 2010Appointment of Uebert Snr Angel as a director (3 pages)
16 February 2010Appointment of Beverly Uebert Angel as a director (2 pages)
16 February 2010Appointment of Uebert Snr Angel as a director (3 pages)
16 February 2010Appointment of Beverly Uebert Angel as a director (2 pages)
16 February 2010Registered office address changed from 3 High Peak Road Ashton-Under-Lyne Manchester OL6 9BJ on 16 February 2010 (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Appointment terminated director lee gilburt (1 page)
29 April 2009Registered 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 2009Appointment terminated director lee gilburt (1 page)
29 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
29 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
29 April 2009Registered 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 2009Incorporation (10 pages)
28 April 2009Incorporation (10 pages)