Company NameSamco Global Foods Ltd
DirectorsVirginia Uju Orazu and Kenechukwu Stanley Orazu
Company StatusActive - Proposal to Strike off
Company Number07638080
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Virginia Uju Orazu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Tulketh
Industrial Estate
Manchester
Lancashire
M40 9LY
Director NameMr Kenechukwu Stanley Orazu
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Tulketh Industrial Estate
Manchester
M40 9LY
Director NameMr Sam Emeka Orazu
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Tulketh
Industrial Estate
Manchester
Lancashire
M40 9LY

Location

Registered AddressUnit 6 Tulketh Industrial Estate
Manchester
M40 9LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Shareholders

1 at £1Samuel Orazu
50.00%
Ordinary
1 at £1Virginia Orazu
50.00%
Ordinary

Financials

Year2014
Net Worth£2,680
Cash£5,000
Current Liabilities£2,520

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

11 May 2015Delivered on: 29 May 2015
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
15 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 June 2020Satisfaction of charge 076380800001 in full (1 page)
30 March 2020Director's details changed for Mr Kenechukwu Stanley Orazu on 28 March 2020 (2 pages)
28 March 2020Director's details changed for Mr Kenechukwu Chukwuemeka Orazu on 15 March 2020 (2 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 January 2019Notification of Kenechukwu Stanley Orazu as a person with significant control on 14 January 2019 (2 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Director's details changed for Mr Kenechukwu Chukwuemeka Orazu on 8 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Kenechukwu Chukwuemeka Orazu on 8 November 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page)
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page)
29 June 2016Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page)
29 June 2016Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page)
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
15 June 2015Appointment of Mr Kenechukwu Chukwuemeka Orazu as a director on 1 April 2014 (2 pages)
15 June 2015Appointment of Mr Kenechukwu Chukwuemeka Orazu as a director on 1 April 2014 (2 pages)
15 June 2015Appointment of Mr Kenechukwu Chukwuemeka Orazu as a director on 1 April 2014 (2 pages)
29 May 2015Registration of charge 076380800001, created on 11 May 2015 (13 pages)
29 May 2015Registration of charge 076380800001, created on 11 May 2015 (13 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Registered office address changed from Unit 6 Tulketh Industrial Estate Manchester Lancashire M40 9LY England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Unit 6 Tulketh Industrial Estate Manchester Lancashire M40 9LY England on 23 May 2013 (1 page)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 July 2012Director's details changed for Mrs Virginia Orazu on 11 July 2012 (3 pages)
25 July 2012Director's details changed for Mr Sam Chuknuemeka Mmokne Orazu on 11 July 2012 (3 pages)
25 July 2012Director's details changed for Mr Sam Chuknuemeka Mmokne Orazu on 11 July 2012 (3 pages)
25 July 2012Director's details changed for Mrs Virginia Orazu on 11 July 2012 (3 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)