Company NameOgeizn Limited
Company StatusDissolved
Company Number05237958
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Dissolution Date20 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Joseph Ogedi Uzokwe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lytham Close
Thamesmead
London
SE28 8QH
Director NameMr Ogedi Junior Chukwuemeka Ogedi-Uzokwe
Date of BirthMarch 1994 (Born 30 years ago)
NationalityNigerian
StatusClosed
Appointed01 November 2013(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 20 January 2022)
RoleFootballer
Country of ResidenceNorthern Ireland
Correspondence Address22 Lytham Close
London
SE28 8QH
Director NameMs Rachel Mazi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed01 June 2015(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 20 January 2022)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address22 Lytham Close
London
SE28 8QH
Director NameMrs Emilia Uzokwe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(12 years after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Lytham Close
London
SE28 8QH
Secretary NameMr Chimeze Ogedi-Uzokwe
StatusClosed
Appointed01 October 2016(12 years after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2022)
RoleCompany Director
Correspondence Address22 Lytham Close
London
SE28 8QH
Secretary NameDora Uzokwe
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Lytham Close
Thamesmead
London
SE28 8QH
Director NameMs Rachel Mazi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed21 September 2007(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lytham Close
Thamesmead
London
SE28 8QH
Secretary NameMs Rachel Mazi
NationalityNigerian
StatusResigned
Appointed21 September 2007(2 years, 12 months after company formation)
Appointment Duration9 years (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lytham Close
Thamesmead
London
SE28 8QH

Location

Registered AddressKay Johnson Gee Corporate Recovery
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Emilia Uzokwe & Joseph O. Ozokwe & Ogedi Junior Ogedi-uzokwe & Rachel Ogedi-uzokwe
100.00%
Ordinary

Financials

Year2014
Net Worth£470
Cash£556
Current Liabilities£6,472

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2020Liquidators' statement of receipts and payments to 15 August 2020 (12 pages)
7 October 2019Liquidators' statement of receipts and payments to 15 August 2019 (13 pages)
18 October 2018Liquidators' statement of receipts and payments to 15 August 2018 (13 pages)
2 October 2017Statement of affairs (10 pages)
2 October 2017Statement of affairs (10 pages)
8 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-16
(1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-16
(1 page)
5 September 2017Appointment of a voluntary liquidator (1 page)
18 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
17 October 2016Appointment of Mrs Emilia Uzokwe as a director on 30 September 2016 (2 pages)
17 October 2016Appointment of Mrs Emilia Uzokwe as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of Mr Chimeze Ogedi-Uzokwe as a secretary on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Chimeze Ogedi-Uzokwe as a secretary on 1 October 2016 (2 pages)
14 October 2016Termination of appointment of Rachel Mazi as a secretary on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Rachel Mazi as a secretary on 1 October 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,000
(6 pages)
17 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,000
(6 pages)
15 September 2015Appointment of Mrs Rachel Mazi as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Mrs Rachel Mazi as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Mrs Rachel Mazi as a director on 1 June 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Appointment of Mr Ogedi Junior Chukwuemeka Ogedi-Uzokwe as a director on 1 November 2013 (2 pages)
7 October 2014Appointment of Mr Ogedi Junior Chukwuemeka Ogedi-Uzokwe as a director on 1 November 2013 (2 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Appointment of Mr Ogedi Junior Chukwuemeka Ogedi-Uzokwe as a director on 1 November 2013 (2 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Termination of appointment of Rachel Mazi as a director (1 page)
4 October 2013Termination of appointment of Rachel Mazi as a director (1 page)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Director's details changed for Rachel Mazi on 22 September 2010 (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Dr Joseph Ogedi Uzokwe on 20 January 2010 (2 pages)
15 October 2010Director's details changed for Dr Joseph Ogedi Uzokwe on 20 January 2010 (2 pages)
15 October 2010Director's details changed for Rachel Mazi on 22 September 2010 (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 October 2008Return made up to 22/09/08; full list of members (4 pages)
13 October 2008Return made up to 22/09/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2007Return made up to 22/09/07; no change of members (6 pages)
20 November 2007Return made up to 22/09/07; no change of members (6 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
16 November 2006Return made up to 22/09/06; full list of members (6 pages)
16 November 2006Return made up to 22/09/06; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 October 2005Return made up to 22/09/05; full list of members (6 pages)
20 October 2005Return made up to 22/09/05; full list of members (6 pages)
22 September 2004Incorporation (19 pages)
22 September 2004Incorporation (19 pages)