SWIFT MESSENGERS GOSPEL CENTRE

Register to unlock more data on OkredoRegister

SWIFT MESSENGERS GOSPEL CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05017522

Incorporation date

16/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1-7 Hainault Street, Ilford IG1 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon13/06/2025
Termination of appointment of Onyekachi Anyanwu as a director on 2025-01-01
dot icon11/12/2024
Resolutions
dot icon27/11/2024
Micro company accounts made up to 2023-12-31
dot icon26/04/2024
Registered office address changed from 100 Chester Road Ilford IG3 8PX England to 1-7 Hainault Street Ilford IG1 4EL on 2024-04-26
dot icon24/04/2024
Registered office address changed from Cranbrook Housei Unit 10, 61 Cranbrook Road Cranbrook House Ilford IG1 4PG England to 100 Chester Road Ilford IG3 8PX on 2024-04-24
dot icon09/02/2024
Appointment of Ms Favour Kasara as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Bryan Keith as a director on 2024-01-29
dot icon09/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon11/11/2023
Voluntary strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon12/09/2023
Appointment of Mr Godfrey Ekwunife as a director on 2023-09-09
dot icon11/09/2023
Appointment of Mr Bryan Keith as a director on 2023-09-08
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon03/01/2023
Termination of appointment of Modesta Dobrodziejus as a director on 2022-12-23
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Register inspection address has been changed from 173 Ching Way London E4 8YE England to 61 Cranbrook House 61 Cranbrook Road, Unit 10, Cranbrook House Ilford Redbridge IG1 4PG
dot icon26/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon26/01/2022
Register(s) moved to registered office address Cranbrook Housei Unit 10, 61 Cranbrook Road Cranbrook House Ilford IG1 4PG
dot icon08/07/2021
Director's details changed for Mrs Onyekachi Anyanwu on 2021-06-27
dot icon04/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Termination of appointment of Stephen Bell as a secretary on 2020-02-03
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon10/08/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Registered office address changed from , PO Box IG3 8SJ, 71 Blythswood Road, Ilford, IG3 8SJ, United Kingdom to Cranbrook Housei Unit 10, 61 Cranbrook Road Cranbrook House Ilford IG1 4PG on 2018-03-26
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon05/12/2017
Registered office address changed from , 61 Cranbrook Road Unit 10, Cranbrook House, Ilford, IG1 4PG, England to Cranbrook Housei Unit 10, 61 Cranbrook Road Cranbrook House Ilford IG1 4PG on 2017-12-05
dot icon03/12/2017
Appointment of Mrs Onyekachi Anyanwu as a director on 2017-11-27
dot icon07/08/2017
Registered office address changed from , 173 Ching Way, London, E4 8YE to Cranbrook Housei Unit 10, 61 Cranbrook Road Cranbrook House Ilford IG1 4PG on 2017-08-07
dot icon28/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon26/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-01-16 no member list
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-01-16 no member list
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon05/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/04/2014
Annual return made up to 2014-01-16 no member list
dot icon21/08/2013
Annual return made up to 2013-01-16 no member list
dot icon21/08/2013
Register inspection address has been changed from C/O Smgc Unit C2 Webbs Industrial Estate 108 Blackhorse Lane London E17 6AA England
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Registered office address changed from , Unit C2 Webbs Industrial Estate, 108 Blackhorse Lane, London, E17 6AA, England on 2013-04-09
dot icon19/03/2013
Compulsory strike-off action has been discontinued
dot icon18/03/2013
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2013
Termination of appointment of Onyekachi Ejiogu as a director
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon08/03/2012
Annual return made up to 2012-01-16 no member list
dot icon08/03/2012
Register inspection address has been changed from Room 1, 1St Floor 5 Blackhorse Lane London E17 6DS
dot icon30/08/2011
Registered office address changed from , C/O Smgc, Unit 61 Uplands Business Park, London, E17 5QJ, United Kingdom on 2011-08-30
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Registered office address changed from , Unit 41Uplands Business Park Blackhorse Lane, London, E17 5QJ on 2011-08-02
dot icon21/02/2011
-
dot icon21/02/2011
Rectified The TM01 was removed from the public register on 15/04/2020 as it was invalid or ineffective and factually inaccurate or derived from something factually inaccurate.
dot icon11/02/2011
Annual return made up to 2011-01-16 no member list
dot icon16/02/2010
Appointment of Mr Stephen Bell as a secretary
dot icon16/02/2010
Registered office address changed from , 280 Forest Rd, London, E17 5JN on 2010-02-16
dot icon16/02/2010
Appointment of Miss Modesta Dobrodziejus as a director
dot icon16/02/2010
-
dot icon16/02/2010
Rectified The AP01 was removed from the public register on 15/04/2020 as it was invalid or ineffective and factually inaccurate or derived from something factually inaccurate.
dot icon08/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-16 no member list
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Appointment of Ms Onyekachi Ejiogu as a director
dot icon21/01/2010
Register inspection address has been changed
dot icon18/12/2009
Current accounting period shortened from 2010-01-16 to 2009-12-31
dot icon14/09/2009
Registered office changed on 14/09/2009 from, unit 9 282 forest road, london, E17 5JN
dot icon11/06/2009
Appointment terminated director moses anyanwu
dot icon11/06/2009
Appointment terminated secretary uzoamaka ejiogu
dot icon17/04/2009
Registered office changed on 17/04/2009 from, 173 ching way, london, E4 8YE
dot icon29/01/2009
Director's change of particulars / moses anyanwu / 28/01/2009
dot icon29/01/2009
Annual return made up to 16/01/09
dot icon31/01/2008
Accounts for a dormant company made up to 2008-01-15
dot icon16/01/2008
Annual return made up to 16/01/08
dot icon31/10/2007
Accounts for a dormant company made up to 2007-01-16
dot icon12/02/2007
Annual return made up to 16/01/07
dot icon12/02/2007
Director's particulars changed
dot icon30/01/2007
Director's particulars changed
dot icon27/11/2006
Memorandum and Articles of Association
dot icon21/11/2006
Certificate of change of name
dot icon23/06/2006
Accounts for a dormant company made up to 2006-01-15
dot icon23/06/2006
Accounting reference date shortened from 31/01/06 to 16/01/06
dot icon16/05/2006
Annual return made up to 16/01/06
dot icon22/07/2005
Director resigned
dot icon22/07/2005
New director appointed
dot icon07/07/2005
Annual return made up to 16/01/05
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon16/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
18.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWIFT MESSENGERS GOSPEL CENTRE

SWIFT MESSENGERS GOSPEL CENTRE is an(a) Active company incorporated on 16/01/2004 with the registered office located at 1-7 Hainault Street, Ilford IG1 4EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWIFT MESSENGERS GOSPEL CENTRE?

toggle

SWIFT MESSENGERS GOSPEL CENTRE is currently Active. It was registered on 16/01/2004 .

Where is SWIFT MESSENGERS GOSPEL CENTRE located?

toggle

SWIFT MESSENGERS GOSPEL CENTRE is registered at 1-7 Hainault Street, Ilford IG1 4EL.

What does SWIFT MESSENGERS GOSPEL CENTRE do?

toggle

SWIFT MESSENGERS GOSPEL CENTRE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SWIFT MESSENGERS GOSPEL CENTRE?

toggle

The latest filing was on 21/09/2025: Micro company accounts made up to 2024-12-31.