Company NameThe Glory Of God Ministries (GGM)
Company StatusDissolved
Company Number06497159
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 2008(16 years, 3 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameRev Edward Manasseh Antwi
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Alverton Street
London
SE8 5NH
Secretary NameMrs Stella Mahyenga Matte
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Portsea Road
Tilbury
Essex
RM18 8AX

Location

Registered Address38 Portsea Road
Tilbury
Essex
RM18 8AX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury St Chads
Built Up AreaGrays

Financials

Year2014
Net Worth-£22,432
Current Liabilities£22,432

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
20 February 2012Annual return made up to 7 February 2012 no member list (3 pages)
20 February 2012Annual return made up to 7 February 2012 no member list (3 pages)
20 February 2012Annual return made up to 7 February 2012 no member list (3 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 March 2011Annual return made up to 7 February 2011 no member list (3 pages)
7 March 2011Annual return made up to 7 February 2011 no member list (3 pages)
7 March 2011Annual return made up to 7 February 2011 no member list (3 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
12 February 2010Annual return made up to 7 February 2010 no member list (2 pages)
12 February 2010Annual return made up to 7 February 2010 no member list (2 pages)
12 February 2010Annual return made up to 7 February 2010 no member list (2 pages)
9 February 2010Registered office address changed from 38 Caldicot Close Willsbridge Bristol BS30 6UX on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 38 Caldicot Close Willsbridge Bristol BS30 6UX on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 38 Caldicot Close Willsbridge Bristol BS30 6UX on 9 February 2010 (2 pages)
11 May 2009Annual return made up to 07/02/09 (10 pages)
11 May 2009Annual return made up to 07/02/09 (10 pages)
11 February 2008Registered office changed on 11/02/08 from: 38 portsea road tilbury essex RM18 8AX (1 page)
11 February 2008Registered office changed on 11/02/08 from: 38 portsea road tilbury essex RM18 8AX (1 page)
7 February 2008Incorporation (10 pages)
7 February 2008Incorporation (10 pages)