Company NameOUWE General Import & Export UK Limited
Company StatusDissolved
Company Number08780649
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Director

Director NameMr Calvin Eric Ouwe
Date of BirthJune 1972 (Born 51 years ago)
NationalityCameroonian
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hazelbottom Road
Manchester
M8 0GQ

Location

Registered Address10 Corinthia House Trafford Street
Chester
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Eric Calvin Ouwe
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

26 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
7 September 2020Registered office address changed from 2 Cariocca Business Park Manchester Lancashire M40 8BB England to 10 Corinthia House Trafford Street Chester CH1 3HP on 7 September 2020 (1 page)
9 June 2020Compulsory strike-off action has been discontinued (1 page)
8 June 2020Registered office address changed from 51 Chiselhurt Street Manchester Lancashire M8 9LP England to 2 Cariocca Business Park Manchester Lancashire M40 8BB on 8 June 2020 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Registered office address changed from Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to 51 Chiselhurt Street Manchester Lancashire M8 9LP on 19 September 2018 (1 page)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 July 2016Registered office address changed from 7 Ashville Terrace Manchester Lancashire M40 9NU to Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 7 Ashville Terrace Manchester Lancashire M40 9NU to Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 12 July 2016 (1 page)
27 May 2016Registered office address changed from Building 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA to 7 Ashville Terrace Manchester Lancashire M40 9NU on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Building 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA to 7 Ashville Terrace Manchester Lancashire M40 9NU on 27 May 2016 (2 pages)
19 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
12 January 2016Registered office address changed from C/O Eric Calvin Apartment 2 107 Hazelbottom Road Manchester M8 0GQ to Building 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from C/O Eric Calvin Apartment 2 107 Hazelbottom Road Manchester M8 0GQ to Building 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 12 January 2016 (2 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 January 2014Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages)
8 January 2014Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages)
8 January 2014Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages)
9 December 2013Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)