Europa Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director Name | Mrs Daphen Ocheja |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hinchley Road Manchester M9 7FG |
Secretary Name | Mrs Daphen Ocheja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hinchley Road Manchester M9 7FG |
Secretary Name | Mr Alexander Alhassan Ocheja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 59 Hinchley Road Manchester M9 7FG |
Registered Address | 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Registered office address changed from 59 Hinchley Road Manchester M9 7FG on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 59 Hinchley Road Manchester M9 7FG on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Registered office address changed from 59 Hinchley Road Manchester M9 7FG on 7 March 2011 (1 page) |
5 March 2011 | Director's details changed for Mr Alexander Ocheja on 4 March 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Alexander Ocheja on 4 March 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Alexander Ocheja on 4 March 2011 (2 pages) |
5 March 2011 | Termination of appointment of Daphen Ocheja as a secretary (1 page) |
5 March 2011 | Termination of appointment of Daphen Ocheja as a secretary (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Alexander Ocheja on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Alexander Ocheja on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Alexander Ocheja on 8 February 2010 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
30 June 2008 | Secretary appointed mrs daphne ocheja (1 page) |
30 June 2008 | Director appointed mr alexander ocheja (1 page) |
30 June 2008 | Director's Change of Particulars / alexander ocheja / 30/06/2008 / Date of Birth was: 14-Apr-1979, now: 14-Jun-1977 (1 page) |
30 June 2008 | Secretary appointed mrs daphne ocheja (1 page) |
30 June 2008 | Appointment Terminated Secretary alexander ocheja (1 page) |
30 June 2008 | Director appointed mr alexander ocheja (1 page) |
30 June 2008 | Appointment terminated secretary alexander ocheja (1 page) |
30 June 2008 | Appointment Terminated Director daphne ocheja (1 page) |
30 June 2008 | Appointment terminated director daphne ocheja (1 page) |
30 June 2008 | Director's change of particulars / alexander ocheja / 30/06/2008 (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
20 February 2008 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4 ainsbrook avenue manchester M9 7FJ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4 ainsbrook avenue manchester M9 7FJ (1 page) |
8 February 2007 | Incorporation (8 pages) |
8 February 2007 | Incorporation (8 pages) |