About

Registered Number: 07830161
Date of Incorporation: 01/11/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Founded in 2011, Congo Fashion Week Ltd are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 4 directors listed for the organisation at Companies House.

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.