About

Registered Number: 07722177
Date of Incorporation: 29/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 356 Holloway Road,, London, N7 6PA

 

Having been setup in 2011, Eritrean Global Network for Peace & Development Ltd have registered office in London, it's status is listed as "Active". This company has 5 directors listed as Sengal, Mehreteab, Tewelde, Feven Sekar, Gabriel, Isaac, Yohannes, Yoel Michael, Alibekit, Alibekit Andom at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIEL, Isaac 10 October 2013 - 1
YOHANNES, Yoel Michael 29 July 2011 - 1
ALIBEKIT, Alibekit Andom 29 July 2011 29 August 2017 1
Secretary Name Appointed Resigned Total Appointments
SENGAL, Mehreteab 20 August 2017 - 1
TEWELDE, Feven Sekar 20 August 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2019
DISS40 - Notice of striking-off action discontinued 30 July 2019
CS01 - N/A 29 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
CS01 - N/A 29 June 2018
CERTNM - Change of name certificate 25 June 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 30 August 2017
AP03 - Appointment of secretary 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AP03 - Appointment of secretary 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AP03 - Appointment of secretary 29 August 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 01 May 2015
AD01 - Change of registered office address 07 April 2015
AD01 - Change of registered office address 07 April 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AD01 - Change of registered office address 11 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 14 March 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AD01 - Change of registered office address 28 February 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
CERTNM - Change of name certificate 16 March 2012
CERTNM - Change of name certificate 04 August 2011
NEWINC - New incorporation documents 29 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.