Company NameAnnmo Limited
Company StatusDissolved
Company Number08555700
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDr Chinedu Onyekachukwu Menakaya
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 31 October 2023)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address44 Cavendish Avenue
London
N3 3QN
Director NameDr Chinyelu Uchechukwu Menakaya
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2023)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address44 Cavendish Avenue
London
N3 3QN
Director NameDr Chinedu Onyekachukwu Menakaya
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Elkan Court
29b Dollis Park Finchley
London
N3 1HJ
Director NameMiss Obianuju Ifeoma Menakaya
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Elkan Court
29b Dollis Park Finchley
London
N3 1HJ
Director NameMiss Chinyelu Uchechukwu Menakaya
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFlat 3 Elkan Court
29b Dollis Park Finchley
London
N3 1HJ
Secretary NameMiss Obianuju Ifeoma Menakaya
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Elkan Court
29b Dollis Park Finchley
London
N3 1HJ

Location

Registered Address44 Cavendish Avenue
London
N3 3QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Chinedu Menakaya
70.00%
Ordinary
30 at £1Obianuju Menakaya
30.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 August 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 January 2021Confirmation statement made on 1 January 2021 with updates (3 pages)
1 January 2021Appointment of Dr Chinyelu Menakaya as a director on 1 January 2021 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
10 September 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 September 2018Registered office address changed from 30 David Wildman Lane London NW7 1FH England to 44 Cavendish Avenue London N3 3QN on 10 September 2018 (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 July 2017Notification of Chinedu Onyekachukwu Menakaya as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Notification of Chinedu Onyekachukwu Menakaya as a person with significant control on 1 June 2017 (2 pages)
9 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 July 2016Registered office address changed from 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH United Kingdom to 30 David Wildman Lane London NW7 1FH on 18 July 2016 (1 page)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Registered office address changed from 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH United Kingdom to 30 David Wildman Lane London NW7 1FH on 18 July 2016 (1 page)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Registered office address changed from Flat 7 19 Dollis Road Finchley London Barnet N3 1RB United Kingdom to 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Flat 7 19 Dollis Road Finchley London Barnet N3 1RB United Kingdom to 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH on 6 June 2016 (1 page)
15 December 2015Registered office address changed from Flat 3 Elkan Court 29B Dollis Park Finchley London N3 1HJ to Flat 7 19 Dollis Road Finchley London Barnet N3 1RB on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Flat 3 Elkan Court 29B Dollis Park Finchley London N3 1HJ to Flat 7 19 Dollis Road Finchley London Barnet N3 1RB on 15 December 2015 (1 page)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Termination of appointment of Chinyelu Uchechukwu Menakaya as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Chinyelu Uchechukwu Menakaya as a director on 10 June 2015 (1 page)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 January 2015Appointment of Dr Chinedu Onyekachukwu Menakaya as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Dr Chinedu Onyekachukwu Menakaya as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Dr Chinedu Onyekachukwu Menakaya as a director on 1 January 2015 (2 pages)
29 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
24 June 2013Termination of appointment of Obianuju Menakaya as a director (1 page)
24 June 2013Termination of appointment of Obianuju Menakaya as a secretary (1 page)
24 June 2013Termination of appointment of Obianuju Menakaya as a director (1 page)
24 June 2013Termination of appointment of Chinedu Menakaya as a director (1 page)
24 June 2013Termination of appointment of Obianuju Menakaya as a secretary (1 page)
24 June 2013Termination of appointment of Chinedu Menakaya as a director (1 page)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)