Company NameCorporate Errand Plus Ltd
Company StatusDissolved
Company Number08411126
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Ify Paschal Okafor
Date of BirthMay 1974 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleOnline Retail Services
Country of ResidenceUnited Kingdom
Correspondence AddressOasis Business Center 468 Church Lane
Kingsbury House, Kingsbury.
London
NW9 8UA
Director NameMrs Mabel Iroro Okafor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed10 May 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Walker Grove Walker Grove
Salisbury Village
Hatfield
Hertfordshire
AL10 9PL
Director NameMrs Melvina Ada Edeoghon
Date of BirthMay 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleEducationist
Country of ResidenceNigeria/Lagos
Correspondence Address63 Hibiscus Street
Marwa Garden
Lagos

Contact

Websitecorporateerrandplus.com
Email address[email protected]
Telephone07 886967420
Telephone regionMobile

Location

Registered AddressOasis Business Center 468 Church Lane
Kingsbury House, Kingsbury.
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1Mabel Okafor
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
4 March 2014Director's details changed for Pastor Ify Paschal Okafor on 29 November 2013 (2 pages)
4 March 2014Director's details changed for Mrs Mabel Iroro Okafor on 29 November 2013 (2 pages)
4 March 2014Director's details changed for Mrs Mabel Iroro Okafor on 29 November 2013 (2 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Director's details changed for Pastor Ify Paschal Okafor on 29 November 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2013Registered office address changed from 59 Dalmeny Avenue London N7 0JX United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 59 Dalmeny Avenue London N7 0JX United Kingdom on 11 November 2013 (1 page)
23 September 2013Appointment of Mrs Mabel Iroro Okafor as a director (2 pages)
23 September 2013Appointment of Mrs Mabel Iroro Okafor as a director (2 pages)
14 March 2013Termination of appointment of Melvina Edeoghon as a director (1 page)
14 March 2013Termination of appointment of Melvina Edeoghon as a director (1 page)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)