Manchester
M4 5JW
Secretary Name | Saarcs Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 34 New House Hatton Garden London EC1N 8JY |
Director Name | Ms Adaobi Chikaodili Uzor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 94 College Road Cheshunt Waltham Cross Hertfordshire EN8 9NN |
Director Name | Godwin Chukwuemeka Uzor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 May 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 11 Hazel Way Chingford London E4 8RP |
Director Name | Godwin Chukwuemeka Uzor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Way Chingford London E4 8RP |
Secretary Name | Chukwuka Nwabufo Uzor |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2011) |
Role | Secretary |
Correspondence Address | 94 College Road Cheshunt Waltham Cross Hertfordshire EN8 9NN |
Director Name | Mr Nwabufo Izuka |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 October 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Downs Court Parade, Amhurst Road London E8 2AQ |
Secretary Name | Ms Ogo Izuka |
---|---|
Status | Resigned |
Appointed | 01 October 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 12a Downs Court Parade, Amhurst Road London E8 2AQ |
Director Name | ELBO Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 56 Church Road Crystal Palace London SE19 2EZ |
Secretary Name | ELBO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 56 Church Road London SE19 2EZ |
Registered Address | First Floor, City Centre, Swan Buildings 20 Swan Street Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,072 |
Cash | £1,225 |
Latest Accounts | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 23 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 February |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
15 January 2024 | Change of details for Ms Adaobi Izuka as a person with significant control on 10 January 2024 (2 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 23 February 2023 (3 pages) |
15 December 2023 | Micro company accounts made up to 23 February 2022 (3 pages) |
11 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Micro company accounts made up to 23 February 2021 (3 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Micro company accounts made up to 23 February 2020 (3 pages) |
26 January 2021 | Registered office address changed from 34 New House 67-68 Hatton Garden London London EC1N 8JY United Kingdom to First Floor, City Centre, Swan Buildings 20 Swan Street Manchester M4 5JW on 26 January 2021 (1 page) |
30 September 2020 | Notification of Adaobi Izuka as a person with significant control on 28 September 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 23 February 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 February 2018 | Previous accounting period shortened from 30 April 2018 to 23 February 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 23 February 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 July 2017 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX United Kingdom to 34 New House 67-68 Hatton Garden London London EC1N 8JY on 22 July 2017 (1 page) |
22 July 2017 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX United Kingdom to 34 New House 67-68 Hatton Garden London London EC1N 8JY on 22 July 2017 (1 page) |
22 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (3 pages) |
22 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (3 pages) |
21 July 2017 | Registered office address changed from 34 New House 67- 68 Hatton Garden London EC1N 8JY to 27 Old Gloucester Street London London WC1N 3AX on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 34 New House 67- 68 Hatton Garden London EC1N 8JY to 27 Old Gloucester Street London London WC1N 3AX on 21 July 2017 (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
23 September 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 29 June 2015 no member list (3 pages) |
17 August 2015 | Annual return made up to 29 June 2015 no member list (3 pages) |
14 August 2015 | Secretary's details changed for Saarcs Secretaries on 1 January 2015 (1 page) |
14 August 2015 | Secretary's details changed for Saarcs Secretaries on 1 January 2015 (1 page) |
14 August 2015 | Secretary's details changed for Saarcs Secretaries on 1 January 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Registered office address changed from 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW to 34 New House 67- 68 Hatton Garden London EC1N 8JY on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW to 34 New House 67- 68 Hatton Garden London EC1N 8JY on 29 January 2015 (1 page) |
28 July 2014 | Appointment of Ms Adaobi Izuka as a director on 1 January 2014 (2 pages) |
28 July 2014 | Appointment of Ms Adaobi Izuka as a director on 1 January 2014 (2 pages) |
28 July 2014 | Appointment of Ms Adaobi Izuka as a director on 1 January 2014 (2 pages) |
25 July 2014 | Annual return made up to 29 June 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 29 June 2014 no member list (3 pages) |
24 July 2014 | Termination of appointment of Ogo Izuka as a secretary on 1 January 2014 (1 page) |
24 July 2014 | Appointment of Saarcs Secretaries as a secretary on 1 January 2014 (2 pages) |
24 July 2014 | Termination of appointment of Nwabufo Izuka as a director on 1 January 2014 (1 page) |
24 July 2014 | Termination of appointment of Ogo Izuka as a secretary on 1 January 2014 (1 page) |
24 July 2014 | Registered office address changed from 94 College Road Cheshunt Waltham Cross Hertfordshire EN8 9NN to 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ogo Izuka as a secretary on 1 January 2014 (1 page) |
24 July 2014 | Registered office address changed from 94 College Road Cheshunt Waltham Cross Hertfordshire EN8 9NN to 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Nwabufo Izuka as a director on 1 January 2014 (1 page) |
24 July 2014 | Appointment of Saarcs Secretaries as a secretary on 1 January 2014 (2 pages) |
24 July 2014 | Termination of appointment of Nwabufo Izuka as a director on 1 January 2014 (1 page) |
24 July 2014 | Appointment of Saarcs Secretaries as a secretary on 1 January 2014 (2 pages) |
18 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
7 February 2014 | Secretary's details changed for Ms Ogo Izuka on 11 November 2011 (1 page) |
7 February 2014 | Secretary's details changed for Ms Ogo Izuka on 11 November 2011 (1 page) |
17 October 2013 | Annual return made up to 29 June 2013 no member list (3 pages) |
17 October 2013 | Registered office address changed from 161 Green Lanes London N13 4SP United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 161 Green Lanes London N13 4SP United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 29 June 2013 no member list (3 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2012 | Registered office address changed from 12a Downs Court Parade Amhurst Road London E8 2AQ on 25 August 2012 (1 page) |
25 August 2012 | Annual return made up to 29 June 2012 no member list (3 pages) |
25 August 2012 | Registered office address changed from 12a Downs Court Parade Amhurst Road London E8 2AQ on 25 August 2012 (1 page) |
25 August 2012 | Annual return made up to 29 June 2012 no member list (3 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Annual return made up to 29 June 2011 no member list (3 pages) |
1 November 2011 | Appointment of Ms Ogo Izuka as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Adaobi Uzor as a director (1 page) |
1 November 2011 | Appointment of Mr Nwabufo Izuka as a director (2 pages) |
1 November 2011 | Termination of appointment of Adaobi Uzor as a director (1 page) |
1 November 2011 | Appointment of Mr Nwabufo Izuka as a director (2 pages) |
1 November 2011 | Annual return made up to 29 June 2011 no member list (3 pages) |
1 November 2011 | Termination of appointment of Chukwuka Uzor as a secretary (1 page) |
1 November 2011 | Appointment of Ms Ogo Izuka as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Chukwuka Uzor as a secretary (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Annual return made up to 29 June 2010 no member list (2 pages) |
8 July 2010 | Annual return made up to 29 June 2010 no member list (2 pages) |
8 July 2010 | Registered office address changed from 161 Green Lanes Palmers Green London N13 4SP on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 161 Green Lanes Palmers Green London N13 4SP on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 161 Green Lanes Palmers Green London N13 4SP on 8 July 2010 (1 page) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Adaobi Chikaodili Uzor on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Adaobi Chikaodili Uzor on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Adaobi Chikaodili Uzor on 1 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 94 college road cheshunt broxborne EN8 9NN (1 page) |
18 August 2009 | Annual return made up to 29/06/09 (2 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Annual return made up to 29/06/09 (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 94 college road cheshunt broxborne EN8 9NN (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Location of register of members (1 page) |
22 April 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
22 April 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
4 July 2008 | Annual return made up to 29/06/08 (2 pages) |
4 July 2008 | Annual return made up to 29/06/08 (2 pages) |
4 July 2008 | Secretary's change of particulars / chukwuka uzor / 03/07/2008 (2 pages) |
4 July 2008 | Secretary's change of particulars / chukwuka uzor / 03/07/2008 (2 pages) |
11 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 July 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
13 July 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Annual return made up to 29/06/07 (2 pages) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 11 hazel way chingford london E4 8RP (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 11 hazel way chingford london E4 8RP (1 page) |
29 June 2007 | Annual return made up to 29/06/07 (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 74 church road crystal palace london SE19 2EZ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 74 church road crystal palace london SE19 2EZ (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 May 2006 | Annual return made up to 07/05/06 (2 pages) |
8 May 2006 | Annual return made up to 07/05/06 (2 pages) |
24 August 2005 | Annual return made up to 11/05/05
|
24 August 2005 | Annual return made up to 11/05/05
|
20 July 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
7 June 2004 | Annual return made up to 11/05/04 (6 pages) |
7 June 2004 | Annual return made up to 11/05/04 (6 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
13 April 2003 | Incorporation (12 pages) |
13 April 2003 | Incorporation (12 pages) |