Edinburgh
EH4 4AX
Scotland
Secretary Name | Pastor Bennita Funmilayo Ajayi |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 03 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 04 May 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2/4 Ferry Road Place Edinburgh EH4 4AX Scotland |
Director Name | Idorenyin Tim Akpan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 42 Malleny Avenue Balerno Edinburgh EH14 7EL Scotland |
Director Name | Mr John Carew-Reid |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 152 City Road London Ecn 2nx |
Secretary Name | Idorenyin Tim Akpan |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Malleny Avenue Balerno Edinburgh EH14 7EL Scotland |
Director Name | Mr Lawrence Ajayi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 October 2011(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2016) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mrs Michele Sheree Malcom |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Corstorphine Youth & Community Centre 14 Kirk Loan Edinburgh EH12 7HD Scotland |
Director Name | Mrs Michelle Malcom |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 05 January 2015) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 2/4 Ferry Road Place Edinburgh EH4 4AX Scotland |
Director Name | Mr Michael Ugorji |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 April 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 09 May 2015) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 5-8 Dysart Street London EC2A 2BX |
Director Name | Mrs Michele Malcom |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Dr Lawrence Ajayi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British,Nigerian |
Status | Resigned |
Appointed | 18 May 2016(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2020) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Immauel Foundation Office 51 196 Rose Street Edinburgh EH2 4AT Scotland |
Director Name | Mr Oliver Malcom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 14 November 2016) |
Role | Missionary |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Website | immanuelfoundation.net |
---|
Registered Address | Immauel Foundation Office 51 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £15,996 |
Net Worth | £182 |
Cash | £402 |
Current Liabilities | £220 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | Current accounting period extended from 30 October 2020 to 30 December 2020 (1 page) |
21 October 2020 | Voluntary strike-off action has been suspended (1 page) |
14 October 2020 | Cessation of Lawrence Ajayi as a person with significant control on 5 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Lawrence Ajayi as a director on 5 October 2020 (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (3 pages) |
5 October 2020 | Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh EH1 3QB to Immauel Foundation Office 51 196 Rose Street Edinburgh EH2 4AT on 5 October 2020 (1 page) |
14 September 2020 | Termination of appointment of Michele Malcom as a director on 9 September 2020 (1 page) |
6 August 2020 | Auditor's resignation (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (17 pages) |
26 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
13 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
9 December 2016 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
26 November 2016 | Termination of appointment of Oliver Malcom as a director on 14 November 2016 (1 page) |
26 November 2016 | Termination of appointment of Oliver Malcom as a director on 14 November 2016 (1 page) |
21 September 2016 | Appointment of Mrs Michele Malcom as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Oliver Malcom as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Michele Malcom as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Oliver Malcom as a director on 15 September 2016 (2 pages) |
30 July 2016 | Termination of appointment of Michele Malcom as a director on 1 June 2016 (1 page) |
30 July 2016 | Termination of appointment of Michele Malcom as a director on 1 June 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 May 2016 | Appointment of Mr Lawrence Ajayi as a director on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Lawrence Ajayi as a director on 18 May 2016 (2 pages) |
12 April 2016 | Termination of appointment of Lawrence Ajayi as a director on 1 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Lawrence Ajayi as a director on 1 April 2016 (1 page) |
8 February 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
8 February 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
1 February 2016 | Appointment of Mrs Michele Malcom as a director on 4 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Michele Malcom as a director on 4 January 2016 (2 pages) |
12 August 2015 | Annual return made up to 18 July 2015 no member list (4 pages) |
12 August 2015 | Annual return made up to 18 July 2015 no member list (4 pages) |
23 July 2015 | Registered office address changed from 2/4 Ferry Road Place Edinburgh EH4 4AX Scotland to C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh EH1 3QB on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 2/4 Ferry Road Place Edinburgh EH4 4AX Scotland to C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh EH1 3QB on 23 July 2015 (1 page) |
9 May 2015 | Termination of appointment of Michael Ugorji as a director on 9 May 2015 (1 page) |
9 May 2015 | Termination of appointment of Michael Ugorji as a director on 9 May 2015 (1 page) |
9 May 2015 | Termination of appointment of Michael Ugorji as a director on 9 May 2015 (1 page) |
8 April 2015 | Appointment of Mr Michael Ugorji as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Michael Ugorji as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Michael Ugorji as a director on 8 April 2015 (2 pages) |
5 February 2015 | Termination of appointment of Michelle Malcom as a director on 5 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Michelle Malcom as a director on 5 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Michelle Malcom as a director on 5 January 2015 (1 page) |
21 January 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
21 January 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
9 January 2015 | Director's details changed for Apostle Lawrence Ajayi on 8 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Apostle Lawrence Ajayi on 8 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Apostle Lawrence Ajayi on 8 January 2015 (2 pages) |
9 January 2015 | Secretary's details changed for Pastor Bennita Ajayi on 8 January 2015 (1 page) |
9 January 2015 | Director's details changed for Pastor Bennita Funmilayo Ajayi on 8 January 2015 (2 pages) |
9 January 2015 | Secretary's details changed for Pastor Bennita Ajayi on 8 January 2015 (1 page) |
9 January 2015 | Director's details changed for Pastor Bennita Funmilayo Ajayi on 8 January 2015 (2 pages) |
9 January 2015 | Secretary's details changed for Pastor Bennita Ajayi on 8 January 2015 (1 page) |
9 January 2015 | Director's details changed for Pastor Bennita Funmilayo Ajayi on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 2/4 Ferry Place Road Edinburgh EH4 4AX Scotland to 2/4 Ferry Road Place Edinburgh EH4 4AX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 2/4 Ferry Place Road Edinburgh EH4 4AX Scotland to 2/4 Ferry Road Place Edinburgh EH4 4AX on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Mrs Michelle Malcom on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mrs Michelle Malcom on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mrs Michelle Malcom on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 2/4 Ferry Place Road Edinburgh EH4 4AX Scotland to 2/4 Ferry Road Place Edinburgh EH4 4AX on 8 January 2015 (1 page) |
15 December 2014 | Registered office address changed from 3/48 Ardshiel Avenue Ardshiel Avenue Edinburgh EH4 7HS to 2/4 Ferry Place Road Edinburgh EH4 4AX on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 3/48 Ardshiel Avenue Ardshiel Avenue Edinburgh EH4 7HS to 2/4 Ferry Place Road Edinburgh EH4 4AX on 15 December 2014 (1 page) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
1 September 2014 | Memorandum and Articles of Association (23 pages) |
1 September 2014 | Memorandum and Articles of Association (23 pages) |
29 August 2014 | Director's details changed for Ms Bennita Sylvester on 8 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Ms Bennita Sylvester on 8 July 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page) |
29 August 2014 | Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page) |
29 August 2014 | Director's details changed for Ms Bennita Sylvester on 8 July 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Pastor Bennita Ajayi on 8 July 2014 (1 page) |
29 August 2014 | Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page) |
29 August 2014 | Secretary's details changed for Pastor Bennita Ajayi on 8 July 2014 (1 page) |
29 August 2014 | Secretary's details changed for Pastor Bennita Ajayi on 8 July 2014 (1 page) |
18 July 2014 | Director's details changed for Pastor Bennita Sylvester on 8 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Michelle Malcom as a director on 8 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Pastor Bennita Sylvester on 8 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Pastor Bennita Sylvester on 8 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page) |
18 July 2014 | Appointment of Mrs Michelle Malcom as a director on 8 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Michelle Malcom as a director on 8 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 18 July 2014 no member list (4 pages) |
18 July 2014 | Annual return made up to 18 July 2014 no member list (4 pages) |
18 July 2014 | Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page) |
18 July 2014 | Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Immanuel Foundation Corstorphine Youth & Community Centre 14 Kirk Loan Edinburgh Edinburgh EH12 7HD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Immanuel Foundation Corstorphine Youth & Community Centre 14 Kirk Loan Edinburgh Edinburgh EH12 7HD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Immanuel Foundation Corstorphine Youth & Community Centre 14 Kirk Loan Edinburgh Edinburgh EH12 7HD on 3 July 2014 (1 page) |
16 May 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
16 May 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
22 October 2013 | Annual return made up to 22 October 2013 no member list (3 pages) |
22 October 2013 | Annual return made up to 22 October 2013 no member list (3 pages) |
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
30 April 2013 | Termination of appointment of Michele Malcom as a director (1 page) |
30 April 2013 | Termination of appointment of Michele Malcom as a director (1 page) |
30 April 2013 | Termination of appointment of Michele Malcom as a director (1 page) |
30 April 2013 | Termination of appointment of Michele Malcom as a director (1 page) |
9 January 2013 | Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh Edinburgh Scotland EH1 3QB Scotland on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh Edinburgh Scotland EH1 3QB Scotland on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh Edinburgh Scotland EH1 3QB Scotland on 9 January 2013 (1 page) |
22 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
15 May 2012 | Director's details changed for Mrs Bennita Sylvester on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Bennita Sylvester on 14 May 2012 (2 pages) |
14 May 2012 | Appointment of Mrs Michele Sheree Malcom as a director (2 pages) |
14 May 2012 | Appointment of Mrs Michele Sheree Malcom as a director (2 pages) |
15 December 2011 | Termination of appointment of John Carew-Reid as a director (1 page) |
15 December 2011 | Termination of appointment of John Carew-Reid as a director (1 page) |
21 November 2011 | Annual return made up to 23 October 2011 no member list (4 pages) |
21 November 2011 | Annual return made up to 23 October 2011 no member list (4 pages) |
2 November 2011 | Appointment of Apostle Lawrence Ajayi as a director (2 pages) |
2 November 2011 | Appointment of Apostle Lawrence Ajayi as a director (2 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
15 April 2011 | Registered office address changed from 28 Forth House Rutland Square Edinburgh Midlothan EH1 2BW Scotland on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 28 Forth House Rutland Square Edinburgh Midlothan EH1 2BW Scotland on 15 April 2011 (1 page) |
11 November 2010 | Annual return made up to 23 October 2010 no member list (4 pages) |
11 November 2010 | Annual return made up to 23 October 2010 no member list (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 March 2010 | Registered office address changed from 3/2 Caledonian Road Edinburgh EH11 2DA on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 3/2 Caledonian Road Edinburgh EH11 2DA on 12 March 2010 (1 page) |
4 November 2009 | Director's details changed for Bennita Sylvester on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Bennita Sylvester on 23 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
4 November 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
4 November 2009 | Director's details changed for John Carew-Reid on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Carew-Reid on 23 October 2009 (2 pages) |
23 December 2008 | Secretary appointed bennita sylvester (1 page) |
23 December 2008 | Appointment terminate, director idorenyin akpan logged form (1 page) |
23 December 2008 | Appointment terminated director idorenyin akpan (1 page) |
23 December 2008 | Appointment terminate, secretary idorenyin akaan logged form (1 page) |
23 December 2008 | Secretary appointed bennita sylvester (1 page) |
23 December 2008 | Appointment terminated director idorenyin akpan (1 page) |
23 December 2008 | Appointment terminate, director idorenyin akpan logged form (1 page) |
23 December 2008 | Appointment terminate, secretary idorenyin akaan logged form (1 page) |
11 December 2008 | Appointment terminated secretary idorenyin akpan (1 page) |
11 December 2008 | Appointment terminated secretary idorenyin akpan (1 page) |
23 October 2008 | Incorporation (31 pages) |
23 October 2008 | Incorporation (31 pages) |