Manchester
Lancashire
M9 4QG
Director Name | Mr Angus Ikenna Chukwuemeka Orazu |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Admin Officer |
Country of Residence | Nigeria |
Correspondence Address | 58 Mapledon Road Manchester Lancashire M9 4QG |
Director Name | Mr Kenechukwu Stanley Orazu |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2003(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mapledon Road Manchester Lancashire M9 4QG |
Secretary Name | Mr Kenechukwu Stanley Orazu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2003(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mapledon Road Manchester Lancashire M9 4QG |
Secretary Name | Mrs Josephine Obiageli Ibeto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Mapledon Road Manchester M9 4QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 2036768 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 7 Tulketh Industrial Estate Manchester M40 9LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
1000 at £1 | Sam Orazu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,589 |
Cash | £1,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
6 February 2016 | Registered office address changed from 58 Mapledon Road Manchester M9 4QG to Unit 7 Tulketh Industrial Estate Manchester M40 9LY on 6 February 2016 (1 page) |
31 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Termination of appointment of Angus Ikenna Chukwuemeka Orazu as a director on 31 March 2015 (1 page) |
15 June 2015 | Termination of appointment of Kenechukwu Chukwuemeka Orazu as a director on 31 March 2015 (1 page) |
2 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Amended accounts made up to 31 December 2011 (3 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Termination of appointment of Josephine Ibeto as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 May 2012 | Amended accounts made up to 31 December 2010 (3 pages) |
6 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
17 January 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
17 January 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Mr Sam Chuknuemeka Mmokne Orazu on 27 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Kenechukwu Chukwuemeka Orazu on 27 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Angus Ikenna Chukwuemeka Orazu on 27 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Josephine Obiageli Ibeto on 27 September 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Return made up to 27/09/07; full list of members
|
22 December 2006 | Return made up to 27/09/06; full list of members; amend
|
9 October 2006 | Return made up to 27/09/06; full list of members
|
9 October 2006 | New secretary appointed (1 page) |
15 June 2006 | Ad 28/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members
|
4 October 2004 | Secretary resigned (1 page) |
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 January 2004 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
6 June 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 November 2001 | Ad 27/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
27 September 2001 | Incorporation (13 pages) |