Company NameCongo Calling Ltd
Company StatusDissolved
Company Number08617439
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2013(10 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBandi Mbubi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Matford Avenue
Exeter
Devon
EX2 4PW
Director NameMr Paul Bo-Molongo-Zengo Bombo
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 17 January 2023)
RoleComputer Science Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address193 Winns Avenue
London
E17 5LR
Secretary NameMr Paul Bo-Molongo-Zengo Bombo
StatusClosed
Appointed15 July 2015(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address193 Winns Avenue
London
E17 5LR
Director NameSara Jane Gibbs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleConsultant In Public Health
Country of ResidenceUnited Kingdom
Correspondence Address20 Matford Avenue
Exeter
Devon
EX2 4PW
Director NameDr Timothy Neal Harlow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleRegistered Medical Practitione
Country of ResidenceUnited Kingdom
Correspondence Address20 Matford Avenue
Exeter
Devon
EX2 4PW
Director NameMs Claire Elizabeth Therese Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Matford Avenue
Exeter
Devon
EX2 4PW
Director NameMr Paul Vincent Cable
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2016)
RoleNgo Manager
Country of ResidenceEngland
Correspondence Address316 Feltham Hill Road
Ashford
Middlesex
TW15 1LW

Contact

Websitewww.congocalling.org
Email address[email protected]

Location

Registered Address107 Beeston Courts
Basildon
SS15 5FW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Financials

Year2014
Turnover£8,913
Net Worth£1,106
Cash£1,106

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
10 October 2022Application to strike the company off the register (1 page)
2 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 April 2022Registered 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 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
1 December 2016Termination of appointment of Paul Vincent Cable as a director on 28 November 2016 (1 page)
1 December 2016Termination of appointment of Paul Vincent Cable as a director on 28 November 2016 (1 page)
26 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
26 April 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Registered 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 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Annual return made up to 19 July 2015 no member list (5 pages)
31 July 2015Withdraw the company strike off application (1 page)
31 July 2015Withdraw the company strike off application (1 page)
31 July 2015Annual return made up to 19 July 2015 no member list (5 pages)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
15 July 2015Termination of appointment of Claire Elizabeth Therese Kennedy as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Claire Elizabeth Therese Kennedy as a director on 15 July 2015 (1 page)
15 July 2015Registered 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 2015Termination of appointment of Sara Jane Gibbs as a director on 15 July 2015 (1 page)
15 July 2015Registered 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 2015Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a secretary on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Paul Vincent Cable as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Sara Jane Gibbs as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a secretary on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Timothy Neal Harlow as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Timothy Neal Harlow as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Paul Vincent Cable as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Paul Bo-Molongo-Zengo Bombo as a director on 15 July 2015 (2 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
23 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
23 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
19 July 2013Incorporation (23 pages)
19 July 2013Incorporation (23 pages)