Company NameEuropean Fire Temple Of The Holy Spirit Ltd
Company StatusDissolved
Company Number08422178
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesFull Life Apostolic Church Rochdale Ltd and European Five Temple Of The Holy Spirit Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clerio Vicente Rosa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusClosed
Appointed20 November 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChampness Hall Champness Hall, Drake Street
Rochdale
OL16 1PB
Director NameCarlos Mariano De Carvalho Centeio
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Vavasour Court
Rochdale
Lancashire
OL16 5TD
Secretary NameJanise De Avelino Centeio
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Vavasour Court
Rochdale
Lancashire
OL16 5TD

Contact

Websitewww.flacrochdale.com

Location

Registered AddressChampness Hall
Champness Hall, Drake Street
Rochdale
OL16 1PB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carlos Mariano De Carvalho Centeio
100.00%
Ordinary

Financials

Year2014
Net Worth-£419
Cash£374
Current Liabilities£793

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 February

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
27 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
7 February 2017Termination of appointment of Carlos Mariano De Carvalho Centeio as a director on 20 November 2016 (1 page)
7 February 2017Appointment of Mr Clerio Vicente Rosa as a director on 20 November 2016 (2 pages)
7 February 2017Termination of appointment of Carlos Mariano De Carvalho Centeio as a director on 20 November 2016 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Termination of appointment of Carlos Mariano De Carvalho Centeio as a director on 20 November 2016 (1 page)
7 February 2017Registered office address changed from 6 Vavasour Court Rochdale Lancashire OL16 5TD to Champness Hall Champness Hall, Drake Street Rochdale OL16 1PB on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Carlos Mariano De Carvalho Centeio as a director on 20 November 2016 (1 page)
7 February 2017Termination of appointment of Janise De Avelino Centeio as a secretary on 20 November 2016 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Appointment of Mr Clerio Vicente Rosa as a director on 20 November 2016 (2 pages)
7 February 2017Registered office address changed from 6 Vavasour Court Rochdale Lancashire OL16 5TD to Champness Hall Champness Hall, Drake Street Rochdale OL16 1PB on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Janise De Avelino Centeio as a secretary on 20 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-20
(3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-20
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-20
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-20
(3 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
27 February 2013Incorporation (30 pages)
27 February 2013Incorporation (30 pages)