Company NameConsomex Export UK Limited
Company StatusDissolved
Company Number05344589
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Mbaezuogu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address243 Glenacre Road
Cumbernauld
Glasgow
Lanarkshire
G67 2PF
Scotland
Director NameMs Ann Obikwelu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Glenacre Road
Cumbernauld
Glasgow
G67 2PF
Scotland
Secretary NameChristiana Ajemba
NationalityNigerian
StatusResigned
Appointed28 January 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address243 Glenacre Road
Cumbernauld
Glasgow
Lanarkshire
G67 2PF
Scotland
Secretary NameSusan Stanners
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2008)
RoleSecretary
Correspondence Address13 Burns Crescent
Gartleay
Airdrie
Lanarkshire
ML6 9PT
Scotland
Secretary NameGillian Duncan
NationalityBritish
StatusResigned
Appointed09 May 2008(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 June 2010)
RoleCompany Director
Correspondence Address38 Hillhead Avenue
Banknock
Falkirk
FK4 1JN
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Christopher Mbaezuogu
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
23 January 2013Registered office address changed from C/O a Guberman Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 23 January 2013 (2 pages)
9 January 2013Appointment of Ann Obikwelu as a director (3 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
15 June 2010Termination of appointment of Gillian Duncan as a secretary (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Christopher Mbaezuogu on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Christopher Mbaezuogu on 1 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
11 February 2009Return made up to 27/01/09; full list of members (3 pages)
8 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
15 July 2008Return made up to 27/01/08; full list of members (6 pages)
22 May 2008Appointment terminated secretary susan stanners (1 page)
22 May 2008Secretary appointed gillian duncan (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 7 foxglove road south ockendon essex RM15 6EU (1 page)
11 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
24 May 2007Return made up to 27/01/07; full list of members (2 pages)
26 June 2006Return made up to 27/01/06; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: trueman brown unit 7 trafalgar house thames ind est, east tilbury essex RM18 8RH (1 page)
5 June 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
27 January 2005Incorporation (12 pages)