Company NameChrist Embassy Limited
DirectorsElizabeth Akinwolemiwa and Chuka Amechi Ibeachum
Company StatusLiquidation
Company Number05862298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Akinwolemiwa
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2014(8 years after company formation)
Appointment Duration9 years, 9 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Chuka Amechi Ibeachum
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(8 years after company formation)
Appointment Duration9 years, 9 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameMr Chuka Amechi Ibeachum
StatusCurrent
Appointed01 August 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Chuka Amechi Ibeachum
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ripley Road
Custom House
London
E16 3EA
Director NameValentina Ibeachum
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address4 Ripley Road
Custom House
London
E16 3EA
Director NameVictor Uba
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Linden Gardens
Enfield
Middlesex
EN1 4DU
Director NameAnita Chinwe Udolfia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address361 Clarence Lane
London
SW15 5QB
Secretary NameMiss Adedayo Adewusi
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Willows
Congleton Grove
London
SE18 7LG
Director NameMiss Adedayo Adewusi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2014)
RoleMedia Editor
Country of ResidenceUnited Kingdom
Correspondence AddressLoveworld Conference Centre Cheriton High Street
Folkestone
Kent
CT19 4QS
Director NameMr Hans Ebhodaghe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2014)
RoleInformation Technologies
Country of ResidenceUnited Kingdom
Correspondence AddressLoveworld Conference Centre Cheriton High Street
Folkestone
Kent
CT19 4QS
Director NameMr Victor Uba
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2014)
RoleMinister Of Religion
Country of ResidenceFrance
Correspondence Address33 Rue Du Gorkha
Clergy Les Meaux
Meaux
77124
France

Contact

Websitewww.christembassy.org

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£3,283,359
Gross Profit£2,358,271
Net Worth£1,350,883
Cash£482,149
Current Liabilities£1,073,353

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due13 July 2017 (overdue)

Filing History

8 April 2023Liquidators' statement of receipts and payments to 1 February 2023 (14 pages)
5 April 2022Liquidators' statement of receipts and payments to 1 February 2022 (13 pages)
17 February 2021Liquidators' statement of receipts and payments to 1 February 2021 (15 pages)
6 August 2020Removal of liquidator by court order (10 pages)
6 August 2020Appointment of a voluntary liquidator (3 pages)
9 April 2020Liquidators' statement of receipts and payments to 1 February 2020 (18 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
4 April 2018Liquidators' statement of receipts and payments to 1 February 2018 (15 pages)
13 February 2017Registered office address changed from 43 Thames Road Barking Essex IG11 0HQ to Bridge House London Bridge London SE1 9QR on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 43 Thames Road Barking Essex IG11 0HQ to Bridge House London Bridge London SE1 9QR on 13 February 2017 (2 pages)
10 February 2017Declaration of solvency (3 pages)
10 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-02
(1 page)
10 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-02
(1 page)
10 February 2017Appointment of a voluntary liquidator (2 pages)
10 February 2017Appointment of a voluntary liquidator (2 pages)
10 February 2017Declaration of solvency (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
5 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
18 April 2016Accounts for a small company made up to 31 December 2014 (8 pages)
18 April 2016Accounts for a small company made up to 31 December 2014 (8 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 29 June 2015 no member list (3 pages)
3 August 2015Annual return made up to 29 June 2015 no member list (3 pages)
30 July 2015Director's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from Loveworld Conference Centre Cheriton High Street Folkestone Kent CT19 4QS to 43 Thames Road Barking Essex IG11 0HQ on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mrs Elizabeth Akinwolemiwa on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (2 pages)
30 July 2015Secretary's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mrs Elizabeth Akinwolemiwa on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from Loveworld Conference Centre Cheriton High Street Folkestone Kent CT19 4QS to 43 Thames Road Barking Essex IG11 0HQ on 30 July 2015 (1 page)
30 July 2015Secretary's details changed for Mr Chuka Amechi Ibeachum on 30 July 2015 (1 page)
1 April 2015Full accounts made up to 31 December 2013 (12 pages)
1 April 2015Full accounts made up to 31 December 2013 (12 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2014Termination of appointment of Victor Uba as a director on 23 September 2014 (1 page)
1 October 2014Termination of appointment of Victor Uba as a director on 23 September 2014 (1 page)
5 August 2014Appointment of Mr Chuka Amechi Ibeachum as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Chuka Amechi Ibeachum as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Chuka Amechi Ibeachum as a secretary on 1 August 2014 (2 pages)
30 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
30 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
14 July 2014Termination of appointment of Adedayo Adewusi as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Hans Ebhodaghe as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Hans Ebhodaghe as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Adedayo Adewusi as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Adedayo Adewusi as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Adedayo Adewusi as a director on 14 July 2014 (1 page)
7 July 2014Appointment of Mr Chuka Amechi Ibeachum as a director (2 pages)
7 July 2014Appointment of Mr Chuka Amechi Ibeachum as a director (2 pages)
7 July 2014Appointment of Mrs Elizabeth Akinwolemiwa as a director (2 pages)
7 July 2014Appointment of Mr Victor Uba as a director (2 pages)
7 July 2014Appointment of Mrs Elizabeth Akinwolemiwa as a director (2 pages)
7 July 2014Appointment of Mr Victor Uba as a director (2 pages)
2 April 2014Termination of appointment of Valentina Ibeachum as a director (1 page)
2 April 2014Termination of appointment of Chuka Ibeachum as a director (1 page)
2 April 2014Termination of appointment of Chuka Ibeachum as a director (1 page)
2 April 2014Termination of appointment of Valentina Ibeachum as a director (1 page)
3 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed RP04 for Hans Ebhodaghe.
(5 pages)
10 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed RP04 for Hans Ebhodaghe.
(5 pages)
26 July 2013Annual return made up to 29 June 2013 no member list (5 pages)
26 July 2013Annual return made up to 29 June 2013 no member list (5 pages)
2 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
2 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
9 July 2012Annual return made up to 29 June 2012 no member list (5 pages)
9 July 2012Annual return made up to 29 June 2012 no member list (5 pages)
3 July 2012Statement of company's objects (2 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2012Statement of company's objects (2 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 July 2011Annual return made up to 29 June 2011 no member list (5 pages)
14 July 2011Annual return made up to 29 June 2011 no member list (5 pages)
23 May 2011Appointment of Miss Adedayo Adewusi as a director (2 pages)
23 May 2011Termination of appointment of a director (1 page)
23 May 2011Termination of appointment of Victor Uba as a director (1 page)
23 May 2011Termination of appointment of Victor Uba as a director (1 page)
23 May 2011Termination of appointment of a director (1 page)
23 May 2011Appointment of Miss Adedayo Adewusi as a director (2 pages)
23 May 2011Appointment of Mr Hans Ebhodaghe as a director
  • ANNOTATION A second filed AP01 was registered on 10TH September 2013
(3 pages)
23 May 2011Appointment of Mr Hans Ebhodaghe as a director
  • ANNOTATION A second filed AP01 was registered on 10TH September 2013
(3 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 August 2010Annual return made up to 29 June 2010 no member list (6 pages)
13 August 2010Annual return made up to 29 June 2010 no member list (6 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 October 2009Annual return made up to 29 June 2009 no member list (3 pages)
9 October 2009Annual return made up to 29 June 2009 no member list (3 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 January 2009Registered office changed on 28/01/2009 from 363 springfield road chelmsford CM2 6AW (1 page)
28 January 2009Registered office changed on 28/01/2009 from 363 springfield road chelmsford CM2 6AW (1 page)
2 October 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 September 2008Annual return made up to 29/06/08 (3 pages)
17 September 2008Annual return made up to 29/06/08 (3 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Annual return made up to 29/06/07 (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Annual return made up to 29/06/07 (2 pages)
29 June 2006Incorporation (16 pages)
29 June 2006Incorporation (16 pages)