Industrial Estate
Manchester
Lancashire
M40 9LY
Director Name | Mr Kenechukwu Stanley Orazu |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Tulketh Industrial Estate Manchester M40 9LY |
Director Name | Mr Sam Emeka Orazu |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Trading |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Tulketh Industrial Estate Manchester Lancashire M40 9LY |
Registered Address | Unit 6 Tulketh Industrial Estate Manchester M40 9LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
1 at £1 | Samuel Orazu 50.00% Ordinary |
---|---|
1 at £1 | Virginia Orazu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,680 |
Cash | £5,000 |
Current Liabilities | £2,520 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
11 May 2015 | Delivered on: 29 May 2015 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|
26 January 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
26 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 June 2020 | Satisfaction of charge 076380800001 in full (1 page) |
30 March 2020 | Director's details changed for Mr Kenechukwu Stanley Orazu on 28 March 2020 (2 pages) |
28 March 2020 | Director's details changed for Mr Kenechukwu Chukwuemeka Orazu on 15 March 2020 (2 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 January 2019 | Notification of Kenechukwu Stanley Orazu as a person with significant control on 14 January 2019 (2 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Director's details changed for Mr Kenechukwu Chukwuemeka Orazu on 8 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Kenechukwu Chukwuemeka Orazu on 8 November 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page) |
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Sam Emeka Orazu as a director on 19 June 2016 (1 page) |
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 June 2015 | Appointment of Mr Kenechukwu Chukwuemeka Orazu as a director on 1 April 2014 (2 pages) |
15 June 2015 | Appointment of Mr Kenechukwu Chukwuemeka Orazu as a director on 1 April 2014 (2 pages) |
15 June 2015 | Appointment of Mr Kenechukwu Chukwuemeka Orazu as a director on 1 April 2014 (2 pages) |
29 May 2015 | Registration of charge 076380800001, created on 11 May 2015 (13 pages) |
29 May 2015 | Registration of charge 076380800001, created on 11 May 2015 (13 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Registered office address changed from Unit 6 Tulketh Industrial Estate Manchester Lancashire M40 9LY England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Unit 6 Tulketh Industrial Estate Manchester Lancashire M40 9LY England on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 July 2012 | Director's details changed for Mrs Virginia Orazu on 11 July 2012 (3 pages) |
25 July 2012 | Director's details changed for Mr Sam Chuknuemeka Mmokne Orazu on 11 July 2012 (3 pages) |
25 July 2012 | Director's details changed for Mr Sam Chuknuemeka Mmokne Orazu on 11 July 2012 (3 pages) |
25 July 2012 | Director's details changed for Mrs Virginia Orazu on 11 July 2012 (3 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|