Company NameS. Chukwu & Co. Ltd
Company StatusDissolved
Company Number06809024
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Samuel Chukwu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityNigerian
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38b Ommaney Road
London
SE14 5NT
Secretary NameSandrine Ekwe
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address38b Ommaney Road
London
SE14 5NT
Director NameMr David Nana Agyin Frimpong
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Mount Nod Road
London
SW16 2LL

Location

Registered Address38b Ommaney Road
London
SE14 5NT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£7,736
Gross Profit£374
Net Worth£510
Cash£264
Current Liabilities£879

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(4 pages)
16 June 2011Director's details changed for Samuel Chukwu on 3 February 2011 (2 pages)
16 June 2011Director's details changed for Samuel Chukwu on 3 February 2011 (2 pages)
16 June 2011Director's details changed for Samuel Chukwu on 3 February 2011 (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
5 May 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
5 May 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
23 February 2009Appointment Terminated Director david frimpong (1 page)
23 February 2009Appointment terminated director david frimpong (1 page)
3 February 2009Incorporation (19 pages)
3 February 2009Incorporation (19 pages)