Company NameNemeka Limited
Company StatusDissolved
Company Number04612702
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Newton Chinedu Okaru
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(1 day after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address503 The Grand
1 Ayrton Street
Manchester
M1 3DB
Secretary NameMr Miroslav Siba
NationalityBritish
StatusClosed
Appointed10 December 2002(1 day after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address308 High St
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,070
Cash£1
Current Liabilities£8,071

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (3 pages)
25 February 2010Application to strike the company off the register (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2009Director's Change of Particulars / paul okaru / 10/12/2007 / HouseName/Number was: , now: 503; Street was: apt 5 the grand, now: the grand; Area was: aytoun street, now: 1 ayrton street (1 page)
4 January 2009Director's change of particulars / paul okaru / 10/12/2007 (1 page)
4 January 2009Secretary's change of particulars / miroslav siba / 10/12/2007 (1 page)
4 January 2009Return made up to 09/12/08; full list of members (3 pages)
4 January 2009Secretary's Change of Particulars / miroslav siba / 10/12/2007 / HouseName/Number was: , now: hilden; Street was: 308 high street, now: park road; Post Town was: croydon, now: banstead; Post Code was: CR0 1NG, now: SM7 3EL (1 page)
4 January 2009Return made up to 09/12/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Return made up to 09/12/05; full list of members (2 pages)
28 December 2005Return made up to 09/12/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
15 February 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2005Return made up to 09/12/04; full list of members (6 pages)
4 February 2005Accounts made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 December 2003Return made up to 09/12/03; full list of members (6 pages)
5 December 2003Return made up to 09/12/03; full list of members (6 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Accounts made up to 31 March 2003 (2 pages)
19 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 August 2003Director's particulars changed (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (9 pages)
9 December 2002Incorporation (9 pages)