Manchester
M1 2JQ
Director Name | Masimba Gilbert Msengi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Goasage Road Plumstead Common London SE18 1NQ |
Director Name | Morris Muriritirwa |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 336 Brockley Road Crofton Park London SE4 2BT |
Director Name | Stewart Sekenhamo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Crofton Park Road Crofton Park London SE4 1AE |
Secretary Name | Mr Masimba Gilbert Msengi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Crofton Road Crofton Park London SE4 1AE |
Director Name | Mr Morris Muriritirwa |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 November 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2013) |
Role | Businessman |
Country of Residence | Zimbabwe |
Correspondence Address | 34 Logan Roa Logan Park Hatfield Harare Zimbabwe |
Website | escholbrooke.eu |
---|
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,630 |
Cash | £1,862 |
Current Liabilities | £5,965 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Completion of winding up (1 page) |
24 August 2015 | Order of court to wind up (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Termination of appointment of Stewart Sekenhamo as a director on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Brenda Lucila Villareal as a director on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 92 Sevenoaks Way Orpington Kent BR5 3AF to 83 Ducie Street Manchester M1 2JQ on 29 July 2015 (1 page) |
17 May 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
24 April 2015 | Registered office address changed from 9 Wade Avenue Orpington Kent BR5 4EJ to 92 Sevenoaks Way Orpington Kent BR5 3AF on 24 April 2015 (1 page) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 December 2013 | Registration of charge 062878100003 (26 pages) |
11 December 2013 | Registration of charge 062878100002 (24 pages) |
26 November 2013 | Termination of appointment of Masimba Msengi as a secretary (1 page) |
26 November 2013 | Termination of appointment of Morris Muriritirwa as a director (1 page) |
26 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Director's details changed for Stewart Sekenhamo on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Registered office address changed from 66 Crofton Park Road Crofton Park Lewisham Borough London SE4 1AE on 25 July 2012 (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Director's details changed for Stewart Sekenhamo on 23 October 2009 (2 pages) |
23 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
8 February 2010 | Appointment of Mr Morris Muriritirwa as a director (2 pages) |
1 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
28 August 2009 | Secretary's change of particulars / masimba msengi / 28/08/2009 (2 pages) |
28 August 2009 | Director's change of particulars / stewart sekenhamo / 28/08/2009 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 336 brockley road london SE4 2BT (1 page) |
26 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 March 2009 | Return made up to 20/06/08; full list of members
|
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
20 June 2007 | Incorporation (14 pages) |