Thamesmead
London
SE28 8QH
Director Name | Mr Ogedi Junior Chukwuemeka Ogedi-Uzokwe |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 November 2013(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 January 2022) |
Role | Footballer |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Lytham Close London SE28 8QH |
Director Name | Ms Rachel Mazi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 June 2015(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 January 2022) |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lytham Close London SE28 8QH |
Director Name | Mrs Emilia Uzokwe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(12 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Lytham Close London SE28 8QH |
Secretary Name | Mr Chimeze Ogedi-Uzokwe |
---|---|
Status | Closed |
Appointed | 01 October 2016(12 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 January 2022) |
Role | Company Director |
Correspondence Address | 22 Lytham Close London SE28 8QH |
Secretary Name | Dora Uzokwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lytham Close Thamesmead London SE28 8QH |
Director Name | Ms Rachel Mazi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 September 2007(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lytham Close Thamesmead London SE28 8QH |
Secretary Name | Ms Rachel Mazi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 September 2007(2 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lytham Close Thamesmead London SE28 8QH |
Registered Address | Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Emilia Uzokwe & Joseph O. Ozokwe & Ogedi Junior Ogedi-uzokwe & Rachel Ogedi-uzokwe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £470 |
Cash | £556 |
Current Liabilities | £6,472 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2020 | Liquidators' statement of receipts and payments to 15 August 2020 (12 pages) |
---|---|
7 October 2019 | Liquidators' statement of receipts and payments to 15 August 2019 (13 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 15 August 2018 (13 pages) |
2 October 2017 | Statement of affairs (10 pages) |
2 October 2017 | Statement of affairs (10 pages) |
8 September 2017 | Registered office address changed from Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from 22 Lytham Close Thamesmead London SE28 8QH to Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from 22 Lytham Close Thamesmead London SE28 8QH to Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 8 September 2017 (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Resolutions
|
5 September 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mrs Emilia Uzokwe as a director on 30 September 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Emilia Uzokwe as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Chimeze Ogedi-Uzokwe as a secretary on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Chimeze Ogedi-Uzokwe as a secretary on 1 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Rachel Mazi as a secretary on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Rachel Mazi as a secretary on 1 October 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
15 September 2015 | Appointment of Mrs Rachel Mazi as a director on 1 June 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Rachel Mazi as a director on 1 June 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Rachel Mazi as a director on 1 June 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Appointment of Mr Ogedi Junior Chukwuemeka Ogedi-Uzokwe as a director on 1 November 2013 (2 pages) |
7 October 2014 | Appointment of Mr Ogedi Junior Chukwuemeka Ogedi-Uzokwe as a director on 1 November 2013 (2 pages) |
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Ogedi Junior Chukwuemeka Ogedi-Uzokwe as a director on 1 November 2013 (2 pages) |
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Rachel Mazi as a director (1 page) |
4 October 2013 | Termination of appointment of Rachel Mazi as a director (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2010 | Director's details changed for Rachel Mazi on 22 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Dr Joseph Ogedi Uzokwe on 20 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Dr Joseph Ogedi Uzokwe on 20 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Rachel Mazi on 22 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
20 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
16 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
16 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
22 September 2004 | Incorporation (19 pages) |
22 September 2004 | Incorporation (19 pages) |