Company NameNnebuife Limited
Company StatusDissolved
Company Number08183787
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Director

Director NameMr Chukwuemeka Alozie Funsho Ujah
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleHousing Case Worker
Country of ResidenceEngland
Correspondence Address3 Arthur Street
Grays
Essex
RM17 6EH

Location

Registered Address3 Arthur Street
Grays
Essex
RM17 6EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

1 at £1Chukwuemeka Ujah
100.00%
Ordinary

Financials

Year2014
Net Worth£35
Cash£196
Current Liabilities£4,153

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 December 2014Director's details changed for Mr Chukwuemeka Ujah on 1 March 2014 (2 pages)
8 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Director's details changed for Mr Chukwuemeka Ujah on 1 March 2014 (2 pages)
8 December 2014Director's details changed for Mr Chukwuemeka Ujah on 1 March 2014 (2 pages)
8 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
6 October 2014Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 3 Arthur Street Grays Essex RM17 6EH on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 3 Arthur Street Grays Essex RM17 6EH on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 3 Arthur Street Grays Essex RM17 6EH on 6 October 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 November 2013Director's details changed for Mr Chukwuemeka Ujah on 1 November 2013 (3 pages)
1 November 2013Director's details changed for Mr Chukwuemeka Ujah on 1 November 2013 (3 pages)
1 November 2013Director's details changed for Mr Chukwuemeka Ujah on 1 November 2013 (3 pages)
31 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
22 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)