Company NameDonge Limited
Company StatusDissolved
Company Number05330283
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date13 February 2024 (2 months, 3 weeks ago)
Previous NameMOKO Strategy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jean Philippe Donge
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleSenior Financial Analyst
Country of ResidenceBelgium
Correspondence Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director NameMr Djo Nimy Di Nimy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed14 December 2005(11 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 January 2016)
RoleFund Accountant
Country of ResidenceLuxembourg
Correspondence Address89 Vicars Moor Lane
London
N21 1BL
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address13 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU

Location

Registered Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

96 at £1Mario Aguiar
9.26%
Ordinary
64 at £1Wameso Nkualoloki
6.17%
Ordinary
592 at £1Jean Philippe Donge
57.09%
Ordinary
24 at £1Alphonse Nzomvuama
2.31%
Ordinary
112 at £1Kota Akonga Emmanuel Tuluka
10.80%
Ordinary
20 at £1Ana Ferreira De Aguiar
1.93%
Ordinary
16 at £1Balongo Mbilo
1.54%
Ordinary
16 at £1Teza Bila Minlangu
1.54%
Ordinary
14 at £1Djo Nimy Di Nimy
1.35%
Ordinary
13 at £1Izato Donge
1.25%
Ordinary
10 at £1Exidia S.p.r.l.
0.96%
Ordinary
10 at £1Lukau Nzanza
0.96%
Ordinary
9 at £1Muteba Mbayo Mukota
0.87%
Ordinary
8 at £1Defi Kimenga
0.77%
Ordinary
8 at £1Enrico Zinga
0.77%
Ordinary
6 at £1Axel Alliez
0.58%
Ordinary
6 at £1Bula Minlangu Teza
0.58%
Ordinary
6 at £1Mylene Donge
0.58%
Ordinary
5 at £1Nda Ndye Ntam
0.48%
Ordinary
2 at £1Imotengi Yanza Donge
0.19%
Ordinary

Financials

Year2014
Net Worth£38,513
Cash£40
Current Liabilities£5,558

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Filing History

12 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 March 2021Registered office address changed from 89 Vicars Moor Lane London N21 1BL to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 12 March 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 March 2017Director's details changed for Mr Jean Philippe Donge on 22 July 2015 (2 pages)
20 March 2017Director's details changed for Mr Jean Philippe Donge on 22 July 2015 (2 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Termination of appointment of Djo Nimy Di Nimy as a director on 12 January 2016 (1 page)
25 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,037
(5 pages)
25 May 2016Termination of appointment of Djo Nimy Di Nimy as a director on 12 January 2016 (1 page)
25 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,037
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,037
(5 pages)
13 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,037
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,037
(5 pages)
20 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,037
(5 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Mr Jean Philippe Donge on 9 July 2012 (2 pages)
8 November 2012Director's details changed for Mr Jean Philippe Donge on 9 July 2012 (2 pages)
8 November 2012Director's details changed for Mr Jean Philippe Donge on 9 July 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Director's details changed for Mr Jean Philippe Donge on 1 January 2011 (2 pages)
13 April 2011Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
13 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Jean Philippe Donge on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Mr Djo Nimy Di Nimy on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Mr Jean Philippe Donge on 1 January 2011 (2 pages)
13 April 2011Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
13 April 2011Director's details changed for Mr Djo Nimy Di Nimy on 1 January 2011 (2 pages)
13 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Djo Nimy Di Nimy on 1 January 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2010Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 10 May 2010 (1 page)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
25 January 2010Secretary's details changed for Incwise Company Secretaries Limited on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Incwise Company Secretaries Limited on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Djo Nimy Di Nimy on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Philippe Donge on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Djo Nimy Di Nimy on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Philippe Donge on 25 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 May 2009Ad 28/05/09\gbp si 35@1=35\gbp ic 298/333\ (2 pages)
29 May 2009Ad 28/05/09\gbp si 35@1=35\gbp ic 298/333\ (2 pages)
4 February 2009Secretary's change of particulars / incwise company secretaries LIMITED / 01/02/2009 (1 page)
4 February 2009Secretary's change of particulars / incwise company secretaries LIMITED / 01/02/2009 (1 page)
19 January 2009Return made up to 12/01/09; full list of members (5 pages)
19 January 2009Return made up to 12/01/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 October 2008Registered office changed on 13/10/2008 from the alexander suite, arthur house, chorlton st manchester M1 3FH (1 page)
13 October 2008Registered office changed on 13/10/2008 from the alexander suite, arthur house, chorlton st manchester M1 3FH (1 page)
6 February 2008Return made up to 12/01/08; full list of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: arthur house chorlton street manchester M13FH (1 page)
6 February 2008Return made up to 12/01/08; full list of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: arthur house chorlton street manchester M13FH (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 January 2007Return made up to 12/01/07; full list of members (5 pages)
17 January 2007Return made up to 12/01/07; full list of members (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 June 2006Ad 23/06/06--------- £ si 123@1=123 £ ic 175/298 (2 pages)
30 June 2006Ad 23/06/06--------- £ si 123@1=123 £ ic 175/298 (2 pages)
15 May 2006£ nc 300/1000 30/04/06 (2 pages)
15 May 2006£ nc 300/1000 30/04/06 (2 pages)
3 February 2006Return made up to 12/01/06; full list of members (4 pages)
3 February 2006Return made up to 12/01/06; full list of members (4 pages)
3 January 2006£ nc 100/300 22/12/05 (1 page)
3 January 2006£ nc 100/300 22/12/05 (1 page)
3 January 2006Ad 22/12/04--------- £ si 75@1=75 £ ic 100/175 (2 pages)
3 January 2006Ad 22/12/04--------- £ si 75@1=75 £ ic 100/175 (2 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
16 February 2005Company name changed moko strategy LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed moko strategy LIMITED\certificate issued on 16/02/05 (2 pages)
20 January 2005Secretary's particulars changed (1 page)
20 January 2005Secretary's particulars changed (1 page)
12 January 2005Incorporation (11 pages)
12 January 2005Incorporation (11 pages)