Company NameDereje Worku Engineering Limited
DirectorDereje Worku
Company StatusActive
Company Number07587372
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDereje Worku
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Locking Close
Lincoln
LN6 3NZ

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Dereje Worku
50.00%
Ordinary
1 at £1Yemisrach Alemayehu
50.00%
Ordinary A

Financials

Year2014
Net Worth£176,271
Cash£200,670
Current Liabilities£37,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Director's details changed for Dereje Worku on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Dereje Worku on 29 July 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
14 November 2014Director's details changed for Dereje Worku on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Dereje Worku on 14 November 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Director's details changed for Dereje Worku on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Dereje Worku on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Dereje Worku on 1 August 2013 (2 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Director's details changed for Dereje Worku on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Dereje Worku on 18 July 2012 (2 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Dereje Worku on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Dereje Worku on 14 March 2012 (2 pages)
5 July 2011Director's details changed for Dereje Worku on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dereje Worku on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dereje Worku on 5 July 2011 (2 pages)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2011Registered office address changed from 23 Locking Close Lincoln LN6 3NZ United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 23 Locking Close Lincoln LN6 3NZ United Kingdom on 18 April 2011 (1 page)
1 April 2011Incorporation (23 pages)
1 April 2011Incorporation (23 pages)