About

Registered Number: 07830161
Date of Incorporation: 01/11/2011 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Established in 2011, Congo Fashion Week Ltd has its registered office in London, it has a status of "Dissolved". The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONDO LUSAMBA, Nancy 01 September 2018 - 1
TAMKVAITIS, Mary Musungay 04 April 2016 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
IDIKAYI, Marie-Claire Ntumba 23 December 2013 01 April 2014 1
REEVES, Christal-Dionnes 01 November 2011 23 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
TM01 - Termination of appointment of director 21 February 2019
PSC08 - N/A 16 January 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AP01 - Appointment of director 01 September 2018
PSC07 - N/A 24 December 2017
CS01 - N/A 24 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 18 June 2016
AD01 - Change of registered office address 11 April 2016
AD01 - Change of registered office address 11 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 August 2014
CERTNM - Change of name certificate 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP01 - Appointment of director 17 March 2014
AR01 - Annual Return 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AP03 - Appointment of secretary 23 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 December 2012
NEWINC - New incorporation documents 01 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.