Company NameGHE Builders Limited
DirectorHarrison Ofereh-Mugbeh
Company StatusLiquidation
Company Number04156567
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Harrison Ofereh-Mugbeh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ivorydown
Bromley
Kent
BR1 5EJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameKaren Jackson
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Ivorydown
Bromley
Kent
BR1 5EJ
Secretary NameKaren Jackson
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Ivorydown
Bromley
Kent
BR1 5EJ
Director NameMrs Jennifer Uyoyo Grace Ofereh-Mugbeh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Ivory Down
Bromley
Kent
BR1 5EJ
Secretary NameMrs Jennifer Uyoyo Grace Ofereh-Mugbeh
NationalityBritish
StatusResigned
Appointed19 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Ivory Down
Bromley
Kent
BR1 5EJ

Location

Registered Address94 New Bond Street
London
W1S 1SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2009
Turnover£64,456
Net Worth£9,666
Cash£2,798
Current Liabilities£5,090

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due22 February 2017 (overdue)

Filing History

28 May 2012Order of court to wind up (2 pages)
17 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 July 2010Director's details changed for Harrison Ofereh-Mugbeh on 8 February 2010 (2 pages)
7 July 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(4 pages)
7 July 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(4 pages)
7 July 2010Director's details changed for Harrison Ofereh-Mugbeh on 8 February 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Appointment terminated secretary jennifer ofereh-mugbeh (1 page)
7 May 2009Return made up to 08/02/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 May 2009Appointment terminated director jennifer ofereh-mugbeh (1 page)
19 February 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 November 2008Return made up to 08/02/08; no change of members (7 pages)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
21 March 2007Return made up to 08/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
1 June 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
26 April 2006Return made up to 08/02/06; full list of members (7 pages)
7 June 2005Return made up to 08/02/05; full list of members (7 pages)
2 August 2004Return made up to 08/02/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Return made up to 08/02/03; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 October 2002Compulsory strike-off action has been discontinued (1 page)
8 October 2002Return made up to 08/02/02; full list of members (8 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
15 February 2001Director resigned (1 page)
8 February 2001Incorporation (23 pages)