Stratford
London
E15 1XH
Secretary Name | Godwin Chukwunaemye Ezeemo |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1995(same day as company formation) |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 15 Goss Avenue Waddesdon Aylesbury Buckinghamshire HP18 0LY |
Director Name | Mrs Nneka Winifred Ezeemo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Jco Consulting 44 Broadway Stratford London E15 1XH |
Director Name | Winifred Nmeka Ezeemd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Charlmont Road Tooting Broadway London SW17 9AB |
Director Name | Daniel Ezeemo |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 August 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 10 Osindeinde Crescent Ireakari Estate Isolo Lagos Nigeria |
Director Name | Chigozie Israel Ejiogh-Uzoukwu |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2000) |
Role | Accountant |
Correspondence Address | 13 Muir Street London E16 2HL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Accountax Finance & Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 1999) |
Correspondence Address | 226 Haggerston Road Kingsland London E8 4HT |
Website | orientsealand.com |
---|
Registered Address | Jco Consulting 44 Broadway Stratford London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
5 at £1 | Godwin Ezeemo 50.00% Ordinary |
---|---|
3 at £1 | Nneka W.c Ezeemo 30.00% Ordinary |
2 at £1 | Daniel Ezeemo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,684 |
Cash | £3,028 |
Current Liabilities | £8,031 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 12 March 2020 (overdue) |
11 May 2021 | Restoration by order of the court (4 pages) |
---|---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2020 | Application to strike the company off the register (3 pages) |
3 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Registered office address changed from Charity Place Unit 1 Thurrock Parkway Thurrock Industrial Estate Tilbury Essex RM18 7HZ to Jco Consulting 44 Broadway Stratford London E15 1XH on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Charity Place Unit 1 Thurrock Parkway Thurrock Industrial Estate Tilbury Essex RM18 7HZ to Jco Consulting 44 Broadway Stratford London E15 1XH on 2 June 2016 (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
10 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Secretary's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Nneka Winifred Ezeemo on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Nneka Winifred Ezeemo on 21 March 2011 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Director's details changed for Nneka Winifred Ezeemo on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nneka Winifred Ezeemo on 27 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Godwin Chukwunaemye Ezeemo on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Godwin Chukwunaemye Ezeemo on 27 February 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
7 September 2006 | Return made up to 27/02/06; full list of members (3 pages) |
7 September 2006 | Return made up to 27/02/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 February 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 27/02/04; full list of members (7 pages) |
26 June 2003 | Return made up to 27/02/03; full list of members
|
26 June 2003 | Return made up to 27/02/03; full list of members
|
21 June 2003 | Registered office changed on 21/06/03 from: unit 5 east ham industrial estate, 1000 newham way london E6 5JN (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: unit 5 east ham industrial estate, 1000 newham way london E6 5JN (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 September 2002 | Amended accounts made up to 30 June 2000 (13 pages) |
4 September 2002 | Amended accounts made up to 30 June 2000 (13 pages) |
7 August 2002 | Total exemption full accounts made up to 30 June 2001 (16 pages) |
7 August 2002 | Total exemption full accounts made up to 30 June 2001 (16 pages) |
17 June 2002 | Return made up to 27/02/02; full list of members
|
17 June 2002 | Return made up to 27/02/02; full list of members
|
7 August 2001 | Return made up to 27/02/01; full list of members (8 pages) |
7 August 2001 | Return made up to 27/02/01; full list of members (8 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
31 March 2000 | Return made up to 27/02/00; full list of members
|
31 March 2000 | Return made up to 27/02/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
24 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
24 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
7 July 1999 | Return made up to 27/02/99; no change of members (4 pages) |
7 July 1999 | Return made up to 27/02/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: unit 8 cleve studio boundry street london E2 7JP (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: unit 8 cleve studio boundry street london E2 7JP (1 page) |
13 July 1998 | Return made up to 27/02/97; full list of members (6 pages) |
13 July 1998 | Return made up to 27/02/97; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 19 belgravia house london SW4 8HY (1 page) |
4 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 19 belgravia house london SW4 8HY (1 page) |
4 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Resolutions
|
11 October 1996 | Return made up to 27/02/96; full list of members (6 pages) |
11 October 1996 | Return made up to 27/02/96; full list of members (6 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: magnum house 133 hale moon lane london SE24 9J4 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: magnum house 133 hale moon lane london SE24 9J4 (1 page) |
7 September 1995 | New director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 March 1995 | Accounting reference date notified as 30/06 (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 March 1995 | Accounting reference date notified as 30/06 (1 page) |
27 February 1995 | Incorporation (12 pages) |
27 February 1995 | Incorporation (12 pages) |