Company NameOrient Export Limited
DirectorsGodwin Chukwunaenye Ezeemo and Nneka Winifred Ezeemo
Company StatusActive
Company Number03026517
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Godwin Chukwunaenye Ezeemo
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleSecretary And Director
Country of ResidenceEngland
Correspondence AddressJco Consulting 44 Broadway
Stratford
London
E15 1XH
Secretary NameGodwin Chukwunaemye Ezeemo
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address15 Goss Avenue
Waddesdon
Aylesbury
Buckinghamshire
HP18 0LY
Director NameMrs Nneka Winifred Ezeemo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(3 years, 1 month after company formation)
Appointment Duration26 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressJco Consulting 44 Broadway
Stratford
London
E15 1XH
Director NameWinifred Nmeka Ezeemd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address111 Charlmont Road
Tooting Broadway
London
SW17 9AB
Director NameDaniel Ezeemo
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNigerian
StatusResigned
Appointed26 August 1995(5 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address10 Osindeinde Crescent
Ireakari Estate
Isolo
Lagos
Nigeria
Director NameChigozie Israel Ejiogh-Uzoukwu
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed01 July 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2000)
RoleAccountant
Correspondence Address13 Muir Street
London
E16 2HL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccountax Finance & Investment Limited (Corporation)
StatusResigned
Appointed22 January 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 1999)
Correspondence Address226 Haggerston Road
Kingsland
London
E8 4HT

Contact

Websiteorientsealand.com

Location

Registered AddressJco Consulting 44 Broadway
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

5 at £1Godwin Ezeemo
50.00%
Ordinary
3 at £1Nneka W.c Ezeemo
30.00%
Ordinary
2 at £1Daniel Ezeemo
20.00%
Ordinary

Financials

Year2014
Net Worth-£265,684
Cash£3,028
Current Liabilities£8,031

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 February 2019 (5 years, 2 months ago)
Next Return Due12 March 2020 (overdue)

Filing History

11 May 2021Restoration by order of the court (4 pages)
6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (3 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
3 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
2 June 2016Registered 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 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages)
22 March 2011Secretary's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Nneka Winifred Ezeemo on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Godwin Chukwunaemye Ezeemo on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Nneka Winifred Ezeemo on 21 March 2011 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Director's details changed for Nneka Winifred Ezeemo on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Nneka Winifred Ezeemo on 27 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Godwin Chukwunaemye Ezeemo on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Godwin Chukwunaemye Ezeemo on 27 February 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
7 September 2006Return made up to 27/02/06; full list of members (3 pages)
7 September 2006Return made up to 27/02/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 April 2005Return made up to 27/02/05; full list of members (7 pages)
22 April 2005Return made up to 27/02/05; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 February 2004Return made up to 27/02/04; full list of members (7 pages)
27 February 2004Return made up to 27/02/04; full list of members (7 pages)
26 June 2003Return made up to 27/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 27/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
21 June 2003Registered office changed on 21/06/03 from: unit 5 east ham industrial estate, 1000 newham way london E6 5JN (1 page)
21 June 2003Registered office changed on 21/06/03 from: unit 5 east ham industrial estate, 1000 newham way london E6 5JN (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 September 2002Amended accounts made up to 30 June 2000 (13 pages)
4 September 2002Amended accounts made up to 30 June 2000 (13 pages)
7 August 2002Total exemption full accounts made up to 30 June 2001 (16 pages)
7 August 2002Total exemption full accounts made up to 30 June 2001 (16 pages)
17 June 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2001Return made up to 27/02/01; full list of members (8 pages)
7 August 2001Return made up to 27/02/01; full list of members (8 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
11 May 2001Full accounts made up to 30 June 2000 (10 pages)
11 May 2001Full accounts made up to 30 June 2000 (10 pages)
31 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
24 September 1999Full accounts made up to 30 June 1999 (15 pages)
24 September 1999Full accounts made up to 30 June 1999 (15 pages)
7 July 1999Return made up to 27/02/99; no change of members (4 pages)
7 July 1999Return made up to 27/02/99; no change of members (4 pages)
2 April 1999Full accounts made up to 30 June 1998 (14 pages)
2 April 1999Full accounts made up to 30 June 1998 (14 pages)
28 September 1998Registered office changed on 28/09/98 from: unit 8 cleve studio boundry street london E2 7JP (1 page)
28 September 1998Registered office changed on 28/09/98 from: unit 8 cleve studio boundry street london E2 7JP (1 page)
13 July 1998Return made up to 27/02/97; full list of members (6 pages)
13 July 1998Return made up to 27/02/97; full list of members (6 pages)
4 June 1998Full accounts made up to 30 June 1997 (12 pages)
4 June 1998Full accounts made up to 30 June 1997 (12 pages)
4 June 1998Registered office changed on 04/06/98 from: 19 belgravia house london SW4 8HY (1 page)
4 June 1998Return made up to 27/02/98; full list of members (6 pages)
4 June 1998Registered office changed on 04/06/98 from: 19 belgravia house london SW4 8HY (1 page)
4 June 1998Return made up to 27/02/98; full list of members (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
4 April 1997Full accounts made up to 30 June 1996 (11 pages)
4 April 1997Full accounts made up to 30 June 1996 (11 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 October 1996Return made up to 27/02/96; full list of members (6 pages)
11 October 1996Return made up to 27/02/96; full list of members (6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: magnum house 133 hale moon lane london SE24 9J4 (1 page)
7 September 1995Registered office changed on 07/09/95 from: magnum house 133 hale moon lane london SE24 9J4 (1 page)
7 September 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 March 1995Accounting reference date notified as 30/06 (1 page)
17 March 1995Registered office changed on 17/03/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 March 1995Accounting reference date notified as 30/06 (1 page)
27 February 1995Incorporation (12 pages)
27 February 1995Incorporation (12 pages)