4 Humphrey Middlemore Drive
Birmingham
B17 0JN
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 11 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Amaechi Leo Udenze 5.85% Ordinary B |
---|---|
10 at £1 | Dr Angelina Uzo Udenze 5.85% Ordinary B |
10 at £1 | Vincent Udenezue Udenze 5.85% Ordinary B |
81 at £1 | Dr Vincent Okechukwu Udenze 47.37% Ordinary A |
60 at £1 | Dr Vincent Okechukwu Udenze 35.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £519 |
Cash | £3 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2011 | Voluntary strike-off action has been suspended (1 page) |
9 September 2011 | Voluntary strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2011 | Application to strike the company off the register (3 pages) |
25 July 2011 | Application to strike the company off the register (3 pages) |
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Dr Vincent Okechukwu Udenze on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Vincent Okechukwu Udenze on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Vincent Okechukwu Udenze on 9 October 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
12 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 October 2005 | Return made up to 04/09/05; full list of members (3 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: mckenzie knight and partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
31 October 2005 | Return made up to 04/09/05; full list of members (3 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: mckenzie knight and partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 October 2004 | Return made up to 04/09/04; full list of members (3 pages) |
1 October 2004 | Return made up to 04/09/04; full list of members (3 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 September 2003 | Return made up to 04/09/03; full list of members (3 pages) |
5 September 2003 | Return made up to 04/09/03; full list of members (3 pages) |
13 June 2003 | Ad 13/06/03-13/06/03 £ si [email protected]=40 £ ic 71/111 (1 page) |
13 June 2003 | Ad 13/06/03-13/06/03 £ si [email protected]=60 £ ic 111/171 (1 page) |
13 June 2003 | Ad 13/06/03-13/06/03 £ si [email protected]=60 £ ic 111/171 (1 page) |
13 June 2003 | Ad 13/06/03-13/06/03 £ si [email protected]=40 £ ic 71/111 (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | £ nc 100/200 12/12/02 (1 page) |
12 February 2003 | Ad 12/12/02--------- £ si 70@1=70 £ ic 1/71 (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | £ nc 100/200 12/12/02 (1 page) |
12 February 2003 | Ad 12/12/02--------- £ si 70@1=70 £ ic 1/71 (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Incorporation (9 pages) |
30 August 2002 | Incorporation (9 pages) |