Exeter
Devon
EX2 4PW
Director Name | Mr Paul Bo-Molongo-Zengo Bombo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 January 2023) |
Role | Computer Science Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Winns Avenue London E17 5LR |
Secretary Name | Mr Paul Bo-Molongo-Zengo Bombo |
---|---|
Status | Closed |
Appointed | 15 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | 193 Winns Avenue London E17 5LR |
Director Name | Sara Jane Gibbs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Consultant In Public Health |
Country of Residence | United Kingdom |
Correspondence Address | 20 Matford Avenue Exeter Devon EX2 4PW |
Director Name | Dr Timothy Neal Harlow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Registered Medical Practitione |
Country of Residence | United Kingdom |
Correspondence Address | 20 Matford Avenue Exeter Devon EX2 4PW |
Director Name | Ms Claire Elizabeth Therese Kennedy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Matford Avenue Exeter Devon EX2 4PW |
Director Name | Mr Paul Vincent Cable |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2016) |
Role | Ngo Manager |
Country of Residence | England |
Correspondence Address | 316 Feltham Hill Road Ashford Middlesex TW15 1LW |
Website | www.congocalling.org |
---|---|
Email address | [email protected] |
Registered Address | 107 Beeston Courts Basildon SS15 5FW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £8,913 |
Net Worth | £1,106 |
Cash | £1,106 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2022 | Application to strike the company off the register (1 page) |
2 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 April 2022 | Registered office address changed from 33 Maple Road Grays Essex RM17 6LB England to 107 Beeston Courts Basildon SS15 5FW on 22 April 2022 (1 page) |
2 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
1 December 2016 | Termination of appointment of Paul Vincent Cable as a director on 28 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Paul Vincent Cable as a director on 28 November 2016 (1 page) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
26 April 2016 | Registered office address changed from 337 Caspian Way Purfleet Essex RM19 1LB to 33 Maple Road Grays Essex RM17 6LB on 26 April 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Registered office address changed from 337 Caspian Way Purfleet Essex RM19 1LB to 33 Maple Road Grays Essex RM17 6LB on 26 April 2016 (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
31 July 2015 | Withdraw the company strike off application (1 page) |
31 July 2015 | Withdraw the company strike off application (1 page) |
31 July 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Termination of appointment of Claire Elizabeth Therese Kennedy as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Claire Elizabeth Therese Kennedy as a director on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 20 Matford Avenue Exeter Devon EX2 4PW to 337 Caspian Way Purfleet Essex RM19 1LB on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Sara Jane Gibbs as a director on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 20 Matford Avenue Exeter Devon EX2 4PW to 337 Caspian Way Purfleet Essex RM19 1LB on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a secretary on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Paul Vincent Cable as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Sara Jane Gibbs as a director on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a secretary on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Timothy Neal Harlow as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Timothy Neal Harlow as a director on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Paul Vincent Cable as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a director on 15 July 2015 (2 pages) |
24 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
24 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
23 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
23 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
19 July 2013 | Incorporation (23 pages) |
19 July 2013 | Incorporation (23 pages) |