Gorton
Manchester
M18 7DJ
Director Name | Mrs Innocentia Chinyere Ezeh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Role | Minister Of Relgion |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elsham Gardens Gorton Manchester M18 7DJ |
Director Name | Rev Collins Osazuwa Otote |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Role | Preacher/Minister Of Religion |
Country of Residence | England |
Correspondence Address | 1 Beckford Street Miles Platten Manchester M40 5AE |
Secretary Name | Gladys Olawuni |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Beckford Street Miles Platten Manchester Greater Manchester M40 5AE |
Director Name | Dr Jeffrey Otote |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 January 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 391 391 Charlestown Road Manchester Greater Manchester M9 7BS |
Director Name | Mrs Olatundun Otote |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 391 391 Charlestown Road Manchester Greater Manchester M9 7BS |
Director Name | Ms Henrietta Evbu Otote |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beckford Street Miles Platten Manchester M40 5AE |
Secretary Name | Kate Dugbere |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beckford Street Miles Platten Manchester M40 5AE |
Website | www.christ-worshippersassembly.org |
---|
Registered Address | 1 Beckford Street Miles Platten Manchester M40 5AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
13 April 2015 | Delivered on: 20 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 beckford street manchester registered at h m land registry with title number GM686122. Outstanding |
---|
17 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Termination of appointment of Ephraim Ifeanyi Ezeh as a director on 10 August 2023 (1 page) |
10 May 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
26 January 2022 | Appointment of Mrs Olatundun Otote as a director on 20 January 2022 (2 pages) |
26 January 2022 | Appointment of Dr Jeffrey Otote as a director on 20 January 2022 (2 pages) |
11 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
27 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
9 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Henrietta Evbu Otote as a director on 5 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Henrietta Evbu Otote as a director on 5 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 8 July 2015 no member list (5 pages) |
4 August 2015 | Annual return made up to 8 July 2015 no member list (5 pages) |
4 August 2015 | Annual return made up to 8 July 2015 no member list (5 pages) |
20 April 2015 | Registration of charge 076656960001, created on 13 April 2015 (6 pages) |
20 April 2015 | Registration of charge 076656960001, created on 13 April 2015 (6 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 February 2015 | Appointment of Gladys Olawuni as a secretary on 3 October 2014 (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 February 2015 | Termination of appointment of Kate Dugbere as a secretary on 3 October 2014 (2 pages) |
17 February 2015 | Annual return made up to 8 July 2014 (16 pages) |
17 February 2015 | Appointment of Gladys Olawuni as a secretary on 3 October 2014 (3 pages) |
17 February 2015 | Amended accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 February 2015 | Annual return made up to 10 June 2012 (16 pages) |
17 February 2015 | Amended accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 February 2015 | Annual return made up to 8 July 2013 (16 pages) |
17 February 2015 | Annual return made up to 10 June 2012 (16 pages) |
17 February 2015 | Administrative restoration application (3 pages) |
17 February 2015 | Appointment of Gladys Olawuni as a secretary on 3 October 2014 (3 pages) |
17 February 2015 | Annual return made up to 8 July 2013 (16 pages) |
17 February 2015 | Termination of appointment of Kate Dugbere as a secretary on 3 October 2014 (2 pages) |
17 February 2015 | Administrative restoration application (3 pages) |
17 February 2015 | Annual return made up to 8 July 2013 (16 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 February 2015 | Termination of appointment of Kate Dugbere as a secretary on 3 October 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 February 2015 | Annual return made up to 8 July 2014 (16 pages) |
17 February 2015 | Annual return made up to 8 July 2014 (16 pages) |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Registered office address changed from , 7 Dorking Avenue, Newton Heath, Manchester, Greater Manchester, M40 2SJ on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
18 July 2012 | Registered office address changed from , 7 Dorking Avenue, Newton Heath, Manchester, Greater Manchester, M40 2SJ on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of company's objects (2 pages) |
6 March 2012 | Memorandum and Articles of Association (19 pages) |
6 March 2012 | Statement of company's objects (2 pages) |
6 March 2012 | Memorandum and Articles of Association (19 pages) |
6 March 2012 | Resolutions
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|