Manchester
Lancashire
M23 1DD
Secretary Name | Mrs Obianuju Virginia Ekwueme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Oakcliffe Road Baguley Manchester Lancashire M23 1DD |
Director Name | David Chukwuebuka Ekwueme |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Oakcliffe Road Baguley Manchester Lancashire M23 1DD |
Director Name | Mrs Obianuju Virginia Ekwueme |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Oakcliffe Road Baguley Manchester Lancashire M23 1DD |
Director Name | Mr Chukwubuikem Ekwueme |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Unit67 Carioca Business Park 2 Sawley Road Miles Cariocca Business Park, Sawley Road Miles Platting Manchester Greater Manchester M40 8BB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £655 |
Current Liabilities | £83,792 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 January 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (9 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (7 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (7 pages) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
4 December 2015 | Registered office address changed from 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 December 2015 (1 page) |
3 December 2015 | Statement of affairs with form 4.19 (5 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Statement of affairs with form 4.19 (5 pages) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 July 2015 | Termination of appointment of Chukwubuikem Ekwueme as a director on 31 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Chukwubuikem Ekwueme as a director on 31 March 2015 (1 page) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
13 May 2015 | Satisfaction of charge 1 in full (9 pages) |
13 May 2015 | Satisfaction of charge 1 in full (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 January 2014 | Registered office address changed from 8 Allerford Street Alexandra Park Estate Manchester Greater Manchester M16 7AY on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 8 Allerford Street Alexandra Park Estate Manchester Greater Manchester M16 7AY on 17 January 2014 (1 page) |
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Mr Chukwubuikem Ekwueme as a director (2 pages) |
15 July 2013 | Appointment of Mr Chukwubuikem Ekwueme as a director (2 pages) |
15 July 2013 | Termination of appointment of Chukwubuikem Ekwueme as a director (1 page) |
15 July 2013 | Director's details changed for Mrs Obianuju Virginia Ekwueme on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Obianuju Virginia Ekwueme on 15 July 2013 (2 pages) |
15 July 2013 | Termination of appointment of Chukwubuikem Ekwueme as a director (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Termination of appointment of David Ekwueme as a director (1 page) |
30 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Termination of appointment of David Ekwueme as a director (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for David Chukwuebuka Ekwueme on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Obianuju Virginia Ekwueme on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David Chukwuebuka Ekwueme on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Cyriacus Ngozi Ekwueme on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Obianuju Virginia Ekwueme on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Cyriacus Ngozi Ekwueme on 24 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 4 chapel lane rixton warrington WA3 6HG united kingdom (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 4 chapel lane rixton warrington WA3 6HG united kingdom (1 page) |
10 July 2008 | Director appointed cyriacus ngozi ekwueme (2 pages) |
10 July 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
10 July 2008 | Director and secretary appointed obianuju virginia ekwueme (2 pages) |
10 July 2008 | Director appointed david chukwuebuka ekwueme (2 pages) |
10 July 2008 | Director and secretary appointed obianuju virginia ekwueme (2 pages) |
10 July 2008 | Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
10 July 2008 | Director appointed cyriacus ngozi ekwueme (2 pages) |
10 July 2008 | Director appointed david chukwuebuka ekwueme (2 pages) |
10 July 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
10 July 2008 | Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
24 June 2008 | Incorporation (15 pages) |
24 June 2008 | Incorporation (15 pages) |