Company NameKindred Spirit Global Community Interest Company
Company StatusDissolved
Company Number08552938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Augustina Ibhagbosoria Pemu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Afro Caribbean Place 31 Hylton Road
Sunderland
Tyne And Wear
SR4 7AF
Director NameMr Lucky Eyuwoko Pemu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleEnvironmentalist
Country of ResidenceEngland
Correspondence AddressThe Afro Caribbean Place 31 Hylton Road
Sunderland
Tyne And Wear
SR4 7AF
Secretary NameAugustina Ibhagbosoria Pemu
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Afro Caribbean Place 31 Hylton Road
Sunderland
Tyne And Wear
SR4 7AF
Director NameMr Peter Asuata
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed02 June 2016(3 years after company formation)
Appointment Duration1 year, 2 months (closed 22 August 2017)
RoleAssistant Night Manager
Country of ResidenceEngland
Correspondence Address19 Pallion Road
Sunderland
SR4 6LR
Director NameMr Oyakhilome Ereme Ikhajangbe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityNigerian
StatusClosed
Appointed08 June 2016(3 years after company formation)
Appointment Duration1 year, 2 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hurstwood Road
Sunderland
SR4 7LE

Location

Registered AddressThe Afro Caribbean Place
31 Hylton Road
Sunderland
Tyne And Wear
SR4 7AF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth-£1,231
Cash£2,452
Current Liabilities£8,223

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
21 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
9 June 2016Appointment of Mr Oyakhilome Ereme Ikhajangbe as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr Oyakhilome Ereme Ikhajangbe as a director on 8 June 2016 (2 pages)
3 June 2016Appointment of Mr Peter Asuata as a director on 2 June 2016 (2 pages)
3 June 2016Appointment of Mr Peter Asuata as a director on 2 June 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
25 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
25 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
25 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 3 June 2014 no member list (3 pages)
12 November 2014Annual return made up to 3 June 2014 no member list (3 pages)
12 November 2014Annual return made up to 3 June 2014 no member list (3 pages)
27 October 2014Registered office address changed from 2 St Ignatius Close Hendon Sunderland Tyne and Wear SR2 8BD to The Afro Caribbean Place 31 Hylton Road Sunderland Tyne and Wear SR4 7AF on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 2 St Ignatius Close Hendon Sunderland Tyne and Wear SR2 8BD to The Afro Caribbean Place 31 Hylton Road Sunderland Tyne and Wear SR4 7AF on 27 October 2014 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Incorporation of a Community Interest Company (57 pages)
3 June 2013Incorporation of a Community Interest Company (57 pages)