Company NameVoice Of Biafra (Trading As Bvi) Ltd
Company StatusDissolved
Company Number08964378
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Luke Chukuma Egemba
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleHousing Management
Country of ResidenceEngland
Correspondence Address230 Banister House Homerton High Street
London
E9 6BP
Director NameMs Amarachi Gloria Okpara
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address132 Bredinghurst Overhill Road
London
SE22 0PN
Director NameMr Chijioke Anyri
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address41 Boardman Avenue
London
E4 7QB
Director NameMr Stephen Chukwunebunieze Ikpa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleBuilding Engineer
Country of ResidenceUnited Kingdom
Correspondence Address274 Crondall Street
London
N1 6JF
Secretary NameMr Samuel Ume
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Gambier House Mora Street
London
EC1V 8EH

Location

Registered Address230 Banister House Homerton High Street
London
E9 6BP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

3 at £1Amarachi Okpara
60.00%
Ordinary
2 at £1Luke Egemba
40.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 September 2015Director's details changed for Ms Amarachi Okpara on 13 July 2015 (2 pages)
14 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5
(4 pages)
14 September 2015Director's details changed for Ms Amarachi Okpara on 13 July 2015 (2 pages)
14 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5
(4 pages)
14 August 2014Registered office address changed from 230 Banister House 230 Banister House Homerton High Street London E9 6BP United Kingdom to 230 Banister House Homerton High Street London E9 6BP on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 230 Banister House 230 Banister House Homerton High Street London E9 6BP United Kingdom to 230 Banister House Homerton High Street London E9 6BP on 14 August 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(5 pages)
4 August 2014Termination of appointment of Stephen Chukwunebunieze Ikpa as a director on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Stephen Chukwunebunieze Ikpa as a director on 29 July 2014 (1 page)
25 July 2014Termination of appointment of Chijioke Anyri as a director on 8 July 2014 (1 page)
25 July 2014Termination of appointment of Chijioke Anyri as a director on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Samuel Ume as a secretary (1 page)
8 July 2014Termination of appointment of Samuel Ume as a secretary (1 page)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)