Company NameCongou Developments Limited
Company StatusDissolved
Company Number05880932
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Gyanisha Seegobin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityMauritian
StatusClosed
Appointed21 July 2009(3 years after company formation)
Appointment Duration9 years (closed 31 July 2018)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address1001 Alexander House 35 Ebene
Cybercity
Quatres Bournes
Republic Of Mauritus
Secretary NameCI Accountancy Limited (Corporation)
StatusClosed
Appointed19 July 2006(same day as company formation)
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Gary Michael Killmister
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesterholme
Acomb
Hexham
Northumberland
NE46 4RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

1 at £1Imara Trust Company (Mauritius) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
23 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 September 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 5 September 2014 (1 page)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
4 September 2014Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page)
30 May 2014Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 30 May 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 August 2010Director's details changed for Miss Gyanisha Seegobin on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Miss Gyanisha Seegobin on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Director appointed miss gyanisha seegobin (1 page)
21 July 2009Appointment terminated director gary killmister (1 page)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / ci accountancy & secretarial services LIMITED / 11/08/2008 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (17 pages)