Halifax Road
Greenford
Middlesex
UB6 8XU
Secretary Name | Mr Akin Akintola |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fendall Road West Ewell Epsom Surrey KT19 9NZ |
Director Name | Mr Olutobi Osibodu |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36b Lancelot Road Wembley HA0 2BN |
Director Name | Mr Akin Akintola |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fendall Road West Ewell Epsom Surrey KT19 9NZ |
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 |
100 at £1 | Corporate Messengers Worldwide 50.00% Ordinary |
---|---|
100 at £1 | Mr Anthony Bandele Osibodu 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
31 December 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
12 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 July 2022 | Director's details changed for Mr Anthony Bandele Osibodu on 22 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Mr Anthony Bandele Osibodu on 22 July 2022 (2 pages) |
20 July 2022 | Change of details for Mr Anothony Osibodu as a person with significant control on 9 April 2022 (2 pages) |
27 June 2022 | Registered office address changed from 39 Fendall Road Epsom Surrey KT19 9NZ to 38 Metropolitan Park Halifax Road Greenford Middlesex UB6 8XU on 27 June 2022 (1 page) |
27 June 2022 | Appointment of Mr Olutobi Osibodu as a director on 20 June 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
4 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Termination of appointment of Akin Akintola as a director (1 page) |
28 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Termination of appointment of Akin Akintola as a director (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |