Company NameOkezie Limited
Company StatusDissolved
Company Number04875915
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameOkezie Nzeakor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(4 days after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2005)
RolePharmacist
Correspondence Address6a Tanners Lane
Warrington
Lancashire
WA2 7NJ
Secretary NameRose Nzeakor
NationalityBritish
StatusClosed
Appointed26 August 2003(4 days after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2005)
RoleNurse
Correspondence Address82 Barlows Lane
Fazakerley
Liverpool
Merseyside
L9 9HY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address251 Derby Street
Bolton
Lancashire
BL3 6LA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,470
Cash£20,043
Current Liabilities£6,697

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: 6A tanners lane warrington WA2 7NJ (1 page)
8 March 2005Application for striking-off (1 page)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 January 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 September 2004Return made up to 22/08/04; full list of members (6 pages)
17 September 2003Ad 26/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)