Company NameHkpat World Diplomat Commission Ltd
Company StatusActive
Company Number06248969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous NamesIndependent Diplomat Commission Limited and Independent Diplomat Commission

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameProf Alexia Thomas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleLaw Reformist
Country of ResidenceUnited Kingdom
Correspondence Address61 Amhurst Road
London
E8 1LL
Director NameHkpat World Liberation Party (Tclp) (Corporation)
StatusCurrent
Appointed19 July 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address61 Amhurst Road
London
E8 1LL
Director NameThe Commonwealth Liberation Party (Tclp) (Corporation)
StatusCurrent
Appointed19 July 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Secretary NameThe Commonwealth Liberation Party (Corporation)
StatusCurrent
Appointed10 April 2019(11 years, 11 months after company formation)
Appointment Duration5 years
Correspondence Address152 - 160 City Road
London
EC1V 2NX
Director NameLizzy Henz
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleConsultant
Correspondence Address49 Camelot Close
London
SE28 0ET
Secretary NameLennox Ikwue
NationalityNigerian
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Camelot Close
London
SE28 0ET
Secretary NameJeff Ozoji
NationalityBritish
StatusResigned
Appointed16 July 2007(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence Address49 Camelot Close
London
SE28 0ET
Director NameLizzy Henz
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed23 January 2008(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2008)
RoleConsultant
Correspondence Address49 Camelot Close
London
SE28 0ET
Secretary NameMiss Helen Anofojie
StatusResigned
Appointed22 April 2008(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 22 April 2008)
RoleCompany Director
Correspondence AddressOgundipe Street
Lagos
2341
Nigeria
Director NameMr Fatayi Bello Alonge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2009(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 October 2009)
RoleConsultant
Correspondence Address59 Flanders Way
London
E9 6HG
Director NameProf Alexia Thomas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2014)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Mail Po. Box 67288
London
SE6 9NG
Secretary NameProf Alexia Thomas
StatusResigned
Appointed16 July 2010(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 July 2014)
RoleCompany Director
Correspondence AddressPo. Box 67288
London
SE6 9NG
Director NameBRLA Association (Corporation)
StatusResigned
Appointed01 April 2008(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2008)
Correspondence AddressEzekie Street
Lagos
2341
Director NameRecall Media Network (Corporation)
StatusResigned
Appointed01 April 2008(10 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2009)
Correspondence AddressBremer Street
Garbsen
30827
Germany
Secretary NameImage Makers And Management Communication (Corporation)
StatusResigned
Appointed01 April 2008(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2008)
Correspondence AddressAdeola Odeku Victoria Island
Lagos
2341
Secretary NameAdvocate Assembly (Corporation)
StatusResigned
Appointed12 January 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2010)
Correspondence Address88-90 Hatton Garden
London
EC1N 8PG
Secretary NameCitizens Justice Commission (CJC) (Corporation)
StatusResigned
Appointed19 July 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 April 2019)
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX

Contact

Websitesameday-delivery.co.uk
Telephone0800 9991010
Telephone regionFreephone

Location

Registered Address61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

9 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Micro company accounts made up to 31 May 2017 (2 pages)
11 April 2019Termination of appointment of Citizens Justice Commission (Cjc) as a secretary on 10 April 2019 (1 page)
11 April 2019Appointment of The Commonwealth Liberation Party as a secretary on 10 April 2019 (2 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
24 February 2019Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Secretary's details changed for Council of Justice Assembly (Cja) on 29 September 2017 (1 page)
2 October 2017Secretary's details changed for Council of Justice Assembly (Cja) on 29 September 2017 (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Micro company accounts made up to 31 May 2016 (3 pages)
3 May 2017Micro company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
5 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
5 May 2016Annual return made up to 7 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 7 April 2016 no member list (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 7 April 2015 no member list (3 pages)
29 June 2015Annual return made up to 7 April 2015 no member list (3 pages)
29 June 2015Annual return made up to 7 April 2015 no member list (3 pages)
26 June 2015Director's details changed for Professor Alexia Thomas on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Professor Alexia Thomas on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Commonwealth National Party (Cnp) on 25 March 2015 (1 page)
26 June 2015Director's details changed for Commonwealth National Party (Cnp) on 25 March 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Director's details changed for Prof. Lady Alexia Thomas on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Prof. Lady Alexia Thomas on 16 March 2015 (2 pages)
16 March 2015Appointment of Prof. Lady Alexia Thomas as a director on 13 March 2015 (2 pages)
16 March 2015Appointment of Prof. Lady Alexia Thomas as a director on 13 March 2015 (2 pages)
12 October 2014Termination of appointment of Alexia Thomas as a director on 10 October 2014 (1 page)
12 October 2014Termination of appointment of Alexia Thomas as a director on 10 October 2014 (1 page)
9 October 2014Appointment of Council of Justice Assembly (Cja) as a secretary on 19 July 2014 (2 pages)
9 October 2014Appointment of Commonwealth National Party (Cnp) as a director on 19 July 2014 (2 pages)
9 October 2014Termination of appointment of Alexia Thomas as a secretary on 19 July 2014 (1 page)
9 October 2014Director's details changed for Prof. Alexia Thomas on 1 January 2010 (3 pages)
9 October 2014Director's details changed for Prof. Alexia Thomas on 1 January 2010 (3 pages)
9 October 2014Director's details changed for Prof. Alexia Thomas on 1 January 2010 (3 pages)
9 October 2014Appointment of Council of Justice Assembly (Cja) as a secretary on 19 July 2014 (2 pages)
9 October 2014Appointment of Commonwealth National Party (Cnp) as a director on 19 July 2014 (2 pages)
9 October 2014Termination of appointment of Alexia Thomas as a secretary on 19 July 2014 (1 page)
1 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 7 April 2014 no member list (3 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
14 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Memorandum and Articles of Association (13 pages)
30 May 2013Memorandum and Articles of Association (13 pages)
21 May 2013Company name changed independent diplomat commission LIMITED\certificate issued on 21/05/13
  • NE01 ‐
(3 pages)
21 May 2013Company name changed independent diplomat commission LIMITED\certificate issued on 21/05/13
  • NE01 ‐
(3 pages)
15 May 2013Appointment of Professor Alexia Thomas as a secretary (1 page)
15 May 2013Termination of appointment of Advocate Assembly as a secretary (1 page)
15 May 2013Termination of appointment of Advocate Assembly as a director (1 page)
15 May 2013Termination of appointment of Advocate Assembly as a director (1 page)
15 May 2013Appointment of Professor Alexia Thomas as a secretary (1 page)
15 May 2013Termination of appointment of Advocate Assembly as a secretary (1 page)
27 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
27 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
27 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
25 March 2013Director's details changed for Advocate Assembly on 15 March 2013 (2 pages)
25 March 2013Annual return made up to 7 April 2011 no member list (4 pages)
25 March 2013Secretary's details changed for Advocate Assembly on 15 March 2013 (2 pages)
25 March 2013Secretary's details changed for Advocate Assembly on 10 March 2013 (2 pages)
25 March 2013Annual return made up to 7 April 2012 no member list (4 pages)
25 March 2013Director's details changed for Advocate Assembly on 15 March 2013 (2 pages)
25 March 2013Director's details changed for Advocate Assembly on 15 March 2013 (2 pages)
25 March 2013Secretary's details changed for Advocate Assembly on 15 March 2013 (2 pages)
25 March 2013Director's details changed for Advocate Assembly on 15 March 2013 (2 pages)
25 March 2013Secretary's details changed for Advocate Assembly on 10 March 2013 (2 pages)
25 March 2013Annual return made up to 7 April 2012 no member list (4 pages)
25 March 2013Annual return made up to 7 April 2011 no member list (4 pages)
25 March 2013Annual return made up to 7 April 2012 no member list (4 pages)
25 March 2013Annual return made up to 7 April 2011 no member list (4 pages)
24 March 2013Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 March 2013Registered office address changed from 226 Seven Sisters Road London N4 3GG on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 226 Seven Sisters Road London N4 3GG on 18 March 2013 (1 page)
18 March 2013Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 March 2013Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 March 2013Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Secretary's details changed for Centrino Management on 24 March 2010 (1 page)
19 April 2010Director's details changed for Centrino Management on 24 March 2010 (1 page)
19 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
19 April 2010Secretary's details changed for Centrino Management on 24 March 2010 (1 page)
19 April 2010Director's details changed for Centrino Management on 24 March 2010 (1 page)
19 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
19 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
19 November 2009Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Prof Alexia Thomas on 18 November 2009 (2 pages)
9 October 2009Termination of appointment of Fatayi Alonge as a director (1 page)
9 October 2009Termination of appointment of Fatayi Alonge as a director (1 page)
10 September 2009Director appointed prof alexia thomas (1 page)
10 September 2009Director appointed prof alexia thomas (1 page)
17 August 2009Total exemption full accounts made up to 31 May 2008 (2 pages)
17 August 2009Total exemption full accounts made up to 31 May 2008 (2 pages)
13 August 2009Director appointed mr. Fatayi bello alonge (1 page)
13 August 2009Director appointed mr. Fatayi bello alonge (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Annual return made up to 16/05/09 (2 pages)
15 June 2009Annual return made up to 16/05/09 (2 pages)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
24 January 2009Appointment terminated director recall media network (1 page)
24 January 2009Director appointed centrino management (1 page)
24 January 2009Secretary appointed centrino management (1 page)
24 January 2009Annual return made up to 16/05/08 (2 pages)
24 January 2009Director appointed centrino management (1 page)
24 January 2009Appointment terminated director recall media network (1 page)
24 January 2009Annual return made up to 16/05/08 (2 pages)
24 January 2009Secretary appointed centrino management (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Appointment terminated secretary image makers and management communication (1 page)
17 November 2008Appointment terminated director brla association (1 page)
17 November 2008Appointment terminated director brla association (1 page)
17 November 2008Appointment terminated secretary image makers and management communication (1 page)
23 April 2008Secretary appointed miss helen anofojie (1 page)
23 April 2008Secretary appointed miss helen anofojie (1 page)
23 April 2008Appointment terminated director lizzy henz (1 page)
23 April 2008Appointment terminated secretary helen anofojie (1 page)
23 April 2008Director appointed brla association (1 page)
23 April 2008Appointment terminated secretary jeff ozoji (1 page)
23 April 2008Appointment terminated director lizzy henz (1 page)
23 April 2008Director appointed recall media network (1 page)
23 April 2008Secretary appointed image makers and management communication (1 page)
23 April 2008Appointment terminated secretary helen anofojie (1 page)
23 April 2008Director appointed recall media network (1 page)
23 April 2008Appointment terminated secretary jeff ozoji (1 page)
23 April 2008Secretary appointed image makers and management communication (1 page)
23 April 2008Director appointed brla association (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
16 May 2007Incorporation (18 pages)
16 May 2007Incorporation (18 pages)