G.R.A. Phase 4
Port Harcourt
Nigeria
Director Name | Ernest Anthony Elochukwu |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | Nigeria |
Correspondence Address | 2 Ezimgbu Link Road G.R.A. Phase Iv Part Harcourt Nigeria |
Director Name | Henry Chigozie Elochukwu |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Role | Student |
Country of Residence | Nigeria |
Correspondence Address | Plot 2 Ezimgbu Link Road G.R.A. Phase Iv Port Harcourt Box 2648 |
Director Name | Maryrose Uzoamaka Elochukwu |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Role | Student |
Country of Residence | Nigeria |
Correspondence Address | Plot 2 Ezimgbu Link Road G.R.A. Phase Iv Port-Harcourt Riverstate Box 2648 |
Registered Address | 146 Greenwood Avenue Enfield Middlesex EN3 5FE |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ernest Anthony Elochukwu 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
17 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
29 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
27 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
14 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Anthony Chijioke Elochukwu on 1 July 2015 (2 pages) |
10 June 2016 | Director's details changed for Anthony Chijioke Elochukwu on 1 July 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Registered office address changed from 146 Greenwood Avenue Enfield Middlesex EN3 5FE on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 146 Greenwood Avenue 146 Greenwood Avenue Enfield Middlesex EN3 5FE England on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Suite 241 41 Millharbour London E14 9NE on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from 146 Greenwood Avenue 146 Greenwood Avenue Enfield Middlesex EN3 5FE England on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 146 Greenwood Avenue Enfield Middlesex EN3 5FE on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from Suite 241 41 Millharbour London E14 9NE on 12 June 2014 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
10 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Maryrose Uzoamaka Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Henry Chigozie Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Maryrose Uzoamaka Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony Chijioke Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ernest Anthony Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Henry Chigozie Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ernest Anthony Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony Chijioke Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Henry Chigozie Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ernest Anthony Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony Chijioke Elochukwu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Maryrose Uzoamaka Elochukwu on 1 May 2010 (2 pages) |
18 June 2009 | Director appointed henry chigozie elochukwu (1 page) |
18 June 2009 | Director appointed maryrose uzoamaka elochukwu (1 page) |
18 June 2009 | Director appointed maryrose uzoamaka elochukwu (1 page) |
18 June 2009 | Director appointed henry chigozie elochukwu (1 page) |
22 May 2009 | Incorporation (10 pages) |
22 May 2009 | Incorporation (10 pages) |