Company NameNguvayokupedzisira Ap Church Of God
Company StatusDissolved
Company Number07260693
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Murhama Chindove
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleRetailing
Country of ResidenceEngland
Correspondence Address39 Bristowe Street
Manchester
M11 4LW
Director NameMepheal Mpofu
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ashwood Drive
Bury
Lancashire
BL8 1HF
Secretary NameNunurayi Madzimbamuto
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address39 Bristowe Street
Manchester
M11 4LW

Location

Registered Address39 Bristowe Street
Manchester
M11 4LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
3 May 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
21 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
21 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
20 February 2012Director's details changed for Murhama Chindove on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Murhama Chindove on 20 February 2012 (2 pages)
18 February 2012Registered office address changed from 216 Chapel Lane Blackley Manchester M9 8LZ England on 18 February 2012 (1 page)
18 February 2012Registered office address changed from 216 Chapel Lane Blackley Manchester M9 8LZ England on 18 February 2012 (1 page)
14 June 2011Annual return made up to 20 May 2011 no member list (3 pages)
14 June 2011Annual return made up to 20 May 2011 no member list (3 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)