Greenford
Middlesex
UB6 8XU
Director Name | Akinlolu Akin Akinyemi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 June 2000(2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 38 Metropolitan Park Halifax Road Greenford Middlesex UB6 8XU |
Secretary Name | Mr Anthony Bandele Osibodu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 days after company formation) |
Appointment Duration | 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 57 Claudian Place St Albans Hertfordshire AL3 4JQ |
Secretary Name | Graham Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2015) |
Role | Account Manager |
Correspondence Address | 409 Halifax Road Greenford Middlesex UB6 8XU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.corporatemessengers.com/ |
---|---|
Telephone | 020 85784661 |
Telephone region | London |
Registered Address | 38 Metropolitan Park Halifax Road Greenford Middlesex UB6 8XU |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
50 at £1 | Mr Akin Akinyemi 50.00% Ordinary |
---|---|
50 at £1 | Mr Anthony Osibodu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,059,077 |
Cash | £813,843 |
Current Liabilities | £770,042 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: Brixton (Metropolitan Park) 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the amount from time to time standing to the credit of the deposit account, being an interest bearing account. Outstanding |
---|
5 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
4 April 2023 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
23 October 2022 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
27 September 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
28 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2022 | Compulsory strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2021 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Change of details for Mr Anthony Bandele Osibosu as a person with significant control on 30 June 2018 (2 pages) |
24 September 2018 | Change of details for Mr Anthony Bandele Osibosu as a person with significant control on 30 June 2018 (2 pages) |
24 September 2018 | Cessation of Akin Akinyemi as a person with significant control on 30 June 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Anthony Bandele Osibosu as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Anthony Bandele Osibosu as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Akin Akinyemi as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Akin Akinyemi as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Graham Holland as a secretary on 31 May 2015 (1 page) |
23 July 2015 | Termination of appointment of Graham Holland as a secretary on 31 May 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 March 2015 | Termination of appointment of Akinlolu Akin Akinyemi as a director on 24 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Akinlolu Akin Akinyemi as a director on 24 February 2015 (1 page) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 July 2011 | Director's details changed for Mr Anthony Bandele Osibodu on 26 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Anthony Bandele Osibodu on 26 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2010 | Secretary's details changed for Graham Holland on 26 June 2010 (1 page) |
15 July 2010 | Director's details changed for Akinlolu Akin Akinyemi on 26 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Graham Holland on 26 June 2010 (1 page) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Akinlolu Akin Akinyemi on 26 June 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
15 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from unit C8 aladdin workspace long drive greenford middlesex UB6 8UH (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from unit C8 aladdin workspace long drive greenford middlesex UB6 8UH (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 July 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 July 2006 (5 pages) |
23 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members
|
13 July 2006 | Return made up to 26/06/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members
|
8 July 2005 | Return made up to 26/06/05; full list of members
|
3 September 2004 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 July 2002 (6 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members
|
6 July 2003 | Return made up to 26/06/03; full list of members
|
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
27 March 2001 | Accounting reference date shortened from 30/09/01 to 30/07/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/09/01 to 30/07/01 (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 27A vesta avenue st. Albans hertfordshire AL1 2PG (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 27A vesta avenue st. Albans hertfordshire AL1 2PG (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page) |
25 July 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
25 July 2000 | Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Resolutions
|
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
26 June 2000 | Incorporation (16 pages) |
26 June 2000 | Incorporation (16 pages) |