Background WavePink WaveYellow Wave

CONJANGA LIMITED (09362517)

CONJANGA LIMITED (09362517) is a dissolved UK company. incorporated on 19 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONJANGA LIMITED has been registered for 11 years. Current directors include MCFALL, Lisa Marie.

Company Number
09362517
Status
dissolved
Type
ltd
Incorporated
19 December 2014
Age
11 years
Address
2 Sloane Terrace, London, SW1X 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCFALL, Lisa Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONJANGA LIMITED

CONJANGA LIMITED is an dissolved company incorporated on 19 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONJANGA LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09362517

LTD Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 August 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PLATFORM ENTERTAINMENT LIMITED
From: 17 March 2015To: 23 April 2015
CONJANGA LIMITED
From: 19 December 2014To: 17 March 2015
Contact
Address

2 Sloane Terrace Sloane Terrace London, SW1X 9DQ,

Previous Addresses

100 Fetter Lane London EC4A 1BN
From: 19 December 2014To: 27 April 2018
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCFALL, Lisa Marie

Active
Fetter Lane, LondonEC4A 1BN
Born February 1969
Director
Appointed 10 Feb 2018

LOMAX, Colin

Resigned
LondonEC4A 1BN
Born August 1961
Director
Appointed 19 Dec 2014
Resigned 10 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Lisa Marie Mcfall

Active
2 Sloane Terrace, LondonSW1X 9DQ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018

Mr Colin Lomax

Ceased
Sloane Terrace, LondonSW1X 9DQ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
30 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2024
DS01DS01
Accounts With Accounts Type Dormant
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2014
NEWINCIncorporation