London
E8 1LL
Director Name | Hkpat World Liberation Party (Tclp) (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 61 Amhurst Road London E8 1LL |
Director Name | The Commonwealth Liberation Party (Tclp) (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Secretary Name | The Commonwealth Liberation Party (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 152 - 160 City Road London EC1V 2NX |
Director Name | Lizzy Henz |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 49 Camelot Close London SE28 0ET |
Secretary Name | Lennox Ikwue |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Camelot Close London SE28 0ET |
Secretary Name | Jeff Ozoji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 49 Camelot Close London SE28 0ET |
Director Name | Lizzy Henz |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2008) |
Role | Consultant |
Correspondence Address | 49 Camelot Close London SE28 0ET |
Secretary Name | Miss Helen Anofojie |
---|---|
Status | Resigned |
Appointed | 22 April 2008(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | Ogundipe Street Lagos 2341 Nigeria |
Director Name | Mr Fatayi Bello Alonge |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 October 2009) |
Role | Consultant |
Correspondence Address | 59 Flanders Way London E9 6HG |
Director Name | Prof Alexia Thomas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2014) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Royal Mail Po. Box 67288 London SE6 9NG |
Secretary Name | Prof Alexia Thomas |
---|---|
Status | Resigned |
Appointed | 16 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 2014) |
Role | Company Director |
Correspondence Address | Po. Box 67288 London SE6 9NG |
Director Name | BRLA Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2008) |
Correspondence Address | Ezekie Street Lagos 2341 |
Director Name | Recall Media Network (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 2009) |
Correspondence Address | Bremer Street Garbsen 30827 Germany |
Secretary Name | Image Makers And Management Communication (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2008) |
Correspondence Address | Adeola Odeku Victoria Island Lagos 2341 |
Secretary Name | Advocate Assembly (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2010) |
Correspondence Address | 88-90 Hatton Garden London EC1N 8PG |
Secretary Name | Citizens Justice Commission (CJC) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 April 2019) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Website | sameday-delivery.co.uk |
---|---|
Telephone | 0800 9991010 |
Telephone region | Freephone |
Registered Address | 61 Amhurst Road London E8 1LL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
9 May 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 April 2019 | Termination of appointment of Citizens Justice Commission (Cjc) as a secretary on 10 April 2019 (1 page) |
11 April 2019 | Appointment of The Commonwealth Liberation Party as a secretary on 10 April 2019 (2 pages) |
26 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2019 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Secretary's details changed for Council of Justice Assembly (Cja) on 29 September 2017 (1 page) |
2 October 2017 | Secretary's details changed for Council of Justice Assembly (Cja) on 29 September 2017 (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Confirmation statement made on 7 April 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 7 April 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
3 May 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
5 May 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
5 May 2016 | Annual return made up to 7 April 2016 no member list (3 pages) |
5 May 2016 | Annual return made up to 7 April 2016 no member list (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Registered office address changed from Kemp House, 152 - 160 City Road City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Kemp House, 152 - 160 City Road City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 24 February 2016 (1 page) |
20 February 2016 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Kemp House, 152 - 160 City Road City Road London EC1V 2NX on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Kemp House, 152 - 160 City Road City Road London EC1V 2NX on 20 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Po. Box 67288 London SE6 9NG to 1 Northumberland Avenue London WC2N 5BW on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Po. Box 67288 London SE6 9NG to 1 Northumberland Avenue London WC2N 5BW on 3 February 2016 (1 page) |
9 July 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Annual return made up to 7 April 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 7 April 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 7 April 2015 no member list (3 pages) |
26 June 2015 | Director's details changed for Professor Alexia Thomas on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Professor Alexia Thomas on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Commonwealth National Party (Cnp) on 25 March 2015 (1 page) |
26 June 2015 | Director's details changed for Commonwealth National Party (Cnp) on 25 March 2015 (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Director's details changed for Prof. Lady Alexia Thomas on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Prof. Lady Alexia Thomas on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Prof. Lady Alexia Thomas as a director on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Prof. Lady Alexia Thomas as a director on 13 March 2015 (2 pages) |
12 October 2014 | Termination of appointment of Alexia Thomas as a director on 10 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Alexia Thomas as a director on 10 October 2014 (1 page) |
9 October 2014 | Appointment of Council of Justice Assembly (Cja) as a secretary on 19 July 2014 (2 pages) |
9 October 2014 | Appointment of Commonwealth National Party (Cnp) as a director on 19 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Alexia Thomas as a secretary on 19 July 2014 (1 page) |
9 October 2014 | Director's details changed for Prof. Alexia Thomas on 1 January 2010 (3 pages) |
9 October 2014 | Director's details changed for Prof. Alexia Thomas on 1 January 2010 (3 pages) |
9 October 2014 | Director's details changed for Prof. Alexia Thomas on 1 January 2010 (3 pages) |
9 October 2014 | Appointment of Council of Justice Assembly (Cja) as a secretary on 19 July 2014 (2 pages) |
9 October 2014 | Appointment of Commonwealth National Party (Cnp) as a director on 19 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Alexia Thomas as a secretary on 19 July 2014 (1 page) |
1 August 2014 | Registered office address changed from 88-90 Hatton Garden London EC1N 8PG to Po. Box 67288 London SE6 9NG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 88-90 Hatton Garden London EC1N 8PG to Po. Box 67288 London SE6 9NG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 88-90 Hatton Garden London EC1N 8PG to Po. Box 67288 London SE6 9NG on 1 August 2014 (1 page) |
14 April 2014 | Annual return made up to 7 April 2014 no member list (3 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 April 2014 | Annual return made up to 7 April 2014 no member list (3 pages) |
14 April 2014 | Annual return made up to 7 April 2014 no member list (3 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2013 | Memorandum and Articles of Association (13 pages) |
30 May 2013 | Memorandum and Articles of Association (13 pages) |
21 May 2013 | Company name changed independent diplomat commission LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed independent diplomat commission LIMITED\certificate issued on 21/05/13
|
15 May 2013 | Appointment of Professor Alexia Thomas as a secretary (1 page) |
15 May 2013 | Termination of appointment of Advocate Assembly as a secretary (1 page) |
15 May 2013 | Termination of appointment of Advocate Assembly as a director (1 page) |
15 May 2013 | Termination of appointment of Advocate Assembly as a director (1 page) |
15 May 2013 | Appointment of Professor Alexia Thomas as a secretary (1 page) |
15 May 2013 | Termination of appointment of Advocate Assembly as a secretary (1 page) |
27 April 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
27 April 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
27 April 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
25 March 2013 | Director's details changed for Advocate Assembly on 15 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 7 April 2011 no member list (4 pages) |
25 March 2013 | Secretary's details changed for Advocate Assembly on 15 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Advocate Assembly on 10 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 7 April 2012 no member list (4 pages) |
25 March 2013 | Director's details changed for Advocate Assembly on 15 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Advocate Assembly on 15 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Advocate Assembly on 15 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Advocate Assembly on 15 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Advocate Assembly on 10 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 7 April 2012 no member list (4 pages) |
25 March 2013 | Annual return made up to 7 April 2011 no member list (4 pages) |
25 March 2013 | Annual return made up to 7 April 2012 no member list (4 pages) |
25 March 2013 | Annual return made up to 7 April 2011 no member list (4 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 March 2013 | Registered office address changed from 226 Seven Sisters Road London N4 3GG on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 226 Seven Sisters Road London N4 3GG on 18 March 2013 (1 page) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 March 2013 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 March 2013 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Secretary's details changed for Centrino Management on 24 March 2010 (1 page) |
19 April 2010 | Director's details changed for Centrino Management on 24 March 2010 (1 page) |
19 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
19 April 2010 | Secretary's details changed for Centrino Management on 24 March 2010 (1 page) |
19 April 2010 | Director's details changed for Centrino Management on 24 March 2010 (1 page) |
19 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
19 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
19 November 2009 | Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages) |
9 October 2009 | Termination of appointment of Fatayi Alonge as a director (1 page) |
9 October 2009 | Termination of appointment of Fatayi Alonge as a director (1 page) |
10 September 2009 | Director appointed prof alexia thomas (1 page) |
10 September 2009 | Director appointed prof alexia thomas (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 May 2008 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 May 2008 (2 pages) |
13 August 2009 | Director appointed mr. Fatayi bello alonge (1 page) |
13 August 2009 | Director appointed mr. Fatayi bello alonge (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Annual return made up to 16/05/09 (2 pages) |
15 June 2009 | Annual return made up to 16/05/09 (2 pages) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2009 | Appointment terminated director recall media network (1 page) |
24 January 2009 | Director appointed centrino management (1 page) |
24 January 2009 | Secretary appointed centrino management (1 page) |
24 January 2009 | Annual return made up to 16/05/08 (2 pages) |
24 January 2009 | Director appointed centrino management (1 page) |
24 January 2009 | Appointment terminated director recall media network (1 page) |
24 January 2009 | Annual return made up to 16/05/08 (2 pages) |
24 January 2009 | Secretary appointed centrino management (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Appointment terminated secretary image makers and management communication (1 page) |
17 November 2008 | Appointment terminated director brla association (1 page) |
17 November 2008 | Appointment terminated director brla association (1 page) |
17 November 2008 | Appointment terminated secretary image makers and management communication (1 page) |
23 April 2008 | Secretary appointed miss helen anofojie (1 page) |
23 April 2008 | Secretary appointed miss helen anofojie (1 page) |
23 April 2008 | Appointment terminated director lizzy henz (1 page) |
23 April 2008 | Appointment terminated secretary helen anofojie (1 page) |
23 April 2008 | Director appointed brla association (1 page) |
23 April 2008 | Appointment terminated secretary jeff ozoji (1 page) |
23 April 2008 | Appointment terminated director lizzy henz (1 page) |
23 April 2008 | Director appointed recall media network (1 page) |
23 April 2008 | Secretary appointed image makers and management communication (1 page) |
23 April 2008 | Appointment terminated secretary helen anofojie (1 page) |
23 April 2008 | Director appointed recall media network (1 page) |
23 April 2008 | Appointment terminated secretary jeff ozoji (1 page) |
23 April 2008 | Secretary appointed image makers and management communication (1 page) |
23 April 2008 | Director appointed brla association (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
16 May 2007 | Incorporation (18 pages) |
16 May 2007 | Incorporation (18 pages) |