Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director Name | Mrs Arine Chinyere Caza |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 30 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 05 October 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Mrs Janet Hawitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Rose Kechinyere Caza |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 March 2009(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Seaview Road Wallasey Merseyside CH45 4PA Wales |
Director Name | Mrs Rose Kechinyere Caza |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 March 2009(2 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Seaview Road Wallasey Merseyside CH45 4PA Wales |
Director Name | Mrs Rose Kechinyere Caza |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 March 2009(2 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Seaview Road Wallasey Merseyside CH45 4PA Wales |
Director Name | Mrs Janet Hawitt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
49 at £1 | Arine Chinyere Caza 49.00% Ordinary |
---|---|
49 at £1 | John Caza 49.00% Ordinary |
2 at £1 | Janet Hawitt 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,710 |
Cash | £35,150 |
Current Liabilities | £84,761 |
Latest Accounts | 28 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 March 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
3 March 2021 | Application to strike the company off the register (3 pages) |
18 December 2020 | Previous accounting period extended from 28 March 2020 to 31 July 2020 (1 page) |
17 June 2020 | Micro company accounts made up to 28 March 2019 (5 pages) |
12 June 2020 | Registered 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 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
17 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
19 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
26 June 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
23 August 2018 | Termination of appointment of Janet Hawitt as a director on 13 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Janet Hawitt as a secretary on 13 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
22 January 2018 | Appointment of Mrs Janet Hawitt as a director on 9 January 2018 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Secretary's details changed for Janet Holmes on 28 March 2014 (1 page) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Janet Holmes on 28 March 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page) |
4 April 2013 | Secretary's details changed for Janet Holmes on 1 October 2012 (1 page) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Secretary's details changed for Janet Holmes on 1 October 2012 (1 page) |
4 April 2013 | Secretary's details changed for Janet Holmes on 1 October 2012 (1 page) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Mrs Arine Chinyere Caza as a director (2 pages) |
7 January 2013 | Appointment of Mrs Arine Chinyere Caza as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr John Henry Caza on 1 March 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr John Henry Caza on 1 March 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr John Henry Caza on 1 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Termination of appointment of Rose Caza as a director (1 page) |
19 May 2011 | Termination of appointment of Rose Caza as a director (1 page) |
19 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Director's details changed for Mrs Rose Kechinyere Caza on 1 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Rose Caza as a director (1 page) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of Rose Caza as a director (1 page) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mrs Rose Kechinyere Caza on 1 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Rose Caza as a director (1 page) |
17 May 2010 | Termination of appointment of Rose Caza as a director (1 page) |
17 May 2010 | Director's details changed for Mrs Rose Kechinyere Caza on 1 October 2009 (2 pages) |
14 May 2010 | Appointment of Mrs Rose Kechinyere Caza as a director (1 page) |
14 May 2010 | Appointment of Mrs Rose Kechinyere Caza as a director (1 page) |
14 May 2010 | Appointment of Mrs Rose Kechinyere Caza as a director (1 page) |
14 May 2010 | Appointment of Mrs Rose Kechinyere Caza as a director (1 page) |
14 May 2010 | Appointment of Mrs Rose Kechinyere Caza as a director (1 page) |
14 May 2010 | Appointment of Mrs Rose Kechinyere Caza as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
28 March 2007 | Incorporation (12 pages) |
28 March 2007 | Incorporation (12 pages) |