Company NameNew Page Management Limited
Company StatusDissolved
Company Number06090309
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Alhassan Ocheja
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 G5/G6
Europa Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director NameMrs Daphen Ocheja
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hinchley Road
Manchester
M9 7FG
Secretary NameMrs Daphen Ocheja
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Hinchley Road
Manchester
M9 7FG
Secretary NameMr Alexander Alhassan Ocheja
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address59 Hinchley Road
Manchester
M9 7FG

Location

Registered Address44 G5/G6
Europa Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(3 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(3 pages)
7 March 2011Registered office address changed from 59 Hinchley Road Manchester M9 7FG on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 59 Hinchley Road Manchester M9 7FG on 7 March 2011 (1 page)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(3 pages)
7 March 2011Registered office address changed from 59 Hinchley Road Manchester M9 7FG on 7 March 2011 (1 page)
5 March 2011Director's details changed for Mr Alexander Ocheja on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Mr Alexander Ocheja on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Mr Alexander Ocheja on 4 March 2011 (2 pages)
5 March 2011Termination of appointment of Daphen Ocheja as a secretary (1 page)
5 March 2011Termination of appointment of Daphen Ocheja as a secretary (1 page)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Alexander Ocheja on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Alexander Ocheja on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Alexander Ocheja on 8 February 2010 (2 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
30 June 2008Secretary appointed mrs daphne ocheja (1 page)
30 June 2008Director appointed mr alexander ocheja (1 page)
30 June 2008Director's Change of Particulars / alexander ocheja / 30/06/2008 / Date of Birth was: 14-Apr-1979, now: 14-Jun-1977 (1 page)
30 June 2008Secretary appointed mrs daphne ocheja (1 page)
30 June 2008Appointment Terminated Secretary alexander ocheja (1 page)
30 June 2008Director appointed mr alexander ocheja (1 page)
30 June 2008Appointment terminated secretary alexander ocheja (1 page)
30 June 2008Appointment Terminated Director daphne ocheja (1 page)
30 June 2008Appointment terminated director daphne ocheja (1 page)
30 June 2008Director's change of particulars / alexander ocheja / 30/06/2008 (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
20 February 2008Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
20 February 2008Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4 ainsbrook avenue manchester M9 7FJ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4 ainsbrook avenue manchester M9 7FJ (1 page)
8 February 2007Incorporation (8 pages)
8 February 2007Incorporation (8 pages)