Company NameInvestor Migrant Services Limited
Company StatusDissolved
Company Number07476735
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Osaretin Omoruyi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 19 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Nuffield House 41-46 Piccadilly
London
W1J 0DS
Director NameMr Dhirsingh Jodhun
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE

Contact

Telephone020 72904790
Telephone regionLondon

Location

Registered AddressDfo Churchill House
120 Bunns Lane
Mill Hill
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

92 at £1Dhirsingh Jodhun
92.00%
Ordinary
8 at £1Christopher Osaretin Omoruyi
8.00%
Ordinary

Financials

Year2014
Net Worth-£225,088
Cash£720
Current Liabilities£7,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 September 2020Amended total exemption full accounts made up to 31 December 2018 (8 pages)
24 June 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
18 June 2020Director's details changed for Mr Christopher Osaretin Omoruyi on 13 June 2020 (2 pages)
18 June 2020Registered office address changed from 4 Princes Street Mayfair London W1B 2LE to 1 Nuffield House 41-46 Piccadilly London W1J 0DS on 18 June 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of Dhirsingh Jodhun as a director on 31 December 2016 (1 page)
22 June 2017Termination of appointment of Dhirsingh Jodhun as a director on 31 December 2016 (1 page)
19 June 2017Second filing of Confirmation Statement dated 24/09/2016 (6 pages)
19 June 2017Second filing of Confirmation Statement dated 24/09/2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 19/06/2017
(9 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 19/06/2017
(9 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Mr Christian Osaretin Omoruyi on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Christian Osaretin Omoruyi on 23 February 2012 (2 pages)
8 November 2011Appointment of Mr Christopher Osaretin Omoruyi as a director (2 pages)
8 November 2011Appointment of Mr Christopher Osaretin Omoruyi as a director (2 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)