Company NameJohn Caza Limited
Company StatusDissolved
Company Number06190030
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Henry Caza
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMrs Arine Chinyere Caza
Date of BirthApril 1982 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed30 September 2011(4 years, 6 months after company formation)
Appointment Duration10 years (closed 05 October 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMrs Janet Hawitt
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Rose Kechinyere Caza
Date of BirthJune 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed30 March 2009(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Seaview Road
Wallasey
Merseyside
CH45 4PA
Wales
Director NameMrs Rose Kechinyere Caza
Date of BirthJune 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed30 March 2009(2 years after company formation)
Appointment Duration6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Seaview Road
Wallasey
Merseyside
CH45 4PA
Wales
Director NameMrs Rose Kechinyere Caza
Date of BirthJune 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed30 March 2009(2 years after company formation)
Appointment Duration6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Seaview Road
Wallasey
Merseyside
CH45 4PA
Wales
Director NameMrs Janet Hawitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(10 years, 9 months after company formation)
Appointment Duration5 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

49 at £1Arine Chinyere Caza
49.00%
Ordinary
49 at £1John Caza
49.00%
Ordinary
2 at £1Janet Hawitt
2.00%
Ordinary

Financials

Year2014
Net Worth£15,710
Cash£35,150
Current Liabilities£84,761

Accounts

Latest Accounts28 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 March 2021Voluntary strike-off action has been suspended (1 page)
3 March 2021Application to strike the company off the register (3 pages)
18 December 2020Previous accounting period extended from 28 March 2020 to 31 July 2020 (1 page)
17 June 2020Micro company accounts made up to 28 March 2019 (5 pages)
12 June 2020Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 12 June 2020 (1 page)
20 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
17 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
26 June 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
23 August 2018Termination of appointment of Janet Hawitt as a director on 13 June 2018 (1 page)
13 June 2018Termination of appointment of Janet Hawitt as a secretary on 13 June 2018 (1 page)
19 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
22 January 2018Appointment of Mrs Janet Hawitt as a director on 9 January 2018 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Secretary's details changed for Janet Holmes on 28 March 2014 (1 page)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Secretary's details changed for Janet Holmes on 28 March 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page)
4 April 2013Secretary's details changed for Janet Holmes on 1 October 2012 (1 page)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Secretary's details changed for Janet Holmes on 1 October 2012 (1 page)
4 April 2013Secretary's details changed for Janet Holmes on 1 October 2012 (1 page)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
7 January 2013Appointment of Mrs Arine Chinyere Caza as a director (2 pages)
7 January 2013Appointment of Mrs Arine Chinyere Caza as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr John Henry Caza on 1 March 2012 (2 pages)
16 April 2012Director's details changed for Mr John Henry Caza on 1 March 2012 (2 pages)
16 April 2012Director's details changed for Mr John Henry Caza on 1 March 2012 (2 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Termination of appointment of Rose Caza as a director (1 page)
19 May 2011Termination of appointment of Rose Caza as a director (1 page)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Director's details changed for Mrs Rose Kechinyere Caza on 1 October 2009 (2 pages)
17 May 2010Termination of appointment of Rose Caza as a director (1 page)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of Rose Caza as a director (1 page)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mrs Rose Kechinyere Caza on 1 October 2009 (2 pages)
17 May 2010Termination of appointment of Rose Caza as a director (1 page)
17 May 2010Termination of appointment of Rose Caza as a director (1 page)
17 May 2010Director's details changed for Mrs Rose Kechinyere Caza on 1 October 2009 (2 pages)
14 May 2010Appointment of Mrs Rose Kechinyere Caza as a director (1 page)
14 May 2010Appointment of Mrs Rose Kechinyere Caza as a director (1 page)
14 May 2010Appointment of Mrs Rose Kechinyere Caza as a director (1 page)
14 May 2010Appointment of Mrs Rose Kechinyere Caza as a director (1 page)
14 May 2010Appointment of Mrs Rose Kechinyere Caza as a director (1 page)
14 May 2010Appointment of Mrs Rose Kechinyere Caza as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
28 March 2007Incorporation (12 pages)
28 March 2007Incorporation (12 pages)