Company NameSetraco Nigeria Limited
DirectorsBechara Karam and Michel Nehme
Company StatusActive
Company Number08734965
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bechara Karam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityLebanese
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1105 Moy Ave
Windsor
Ontario
N9a 2p4
Director NameMr Michel Nehme
Date of BirthDecember 1970 (Born 53 years ago)
NationalityLebanese
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1246 Matheson Road
Ottawa
Ontario
K1j 1a7

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
23 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Bechara Karam on 10 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Bechara Karam on 10 October 2015 (2 pages)
17 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
17 October 2015Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages)
17 October 2015Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages)
17 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
25 March 2015Registered office address changed from 73 Islay Road Sinfin Derby DE24 9LY United Kingdom to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from 73 Islay Road Sinfin Derby DE24 9LY United Kingdom to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 25 March 2015 (2 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)