Company NameCameroon Forum Limited
Company StatusDissolved
Company Number05903074
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2006(17 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Alexander Ituka Asewando
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(9 years, 5 months after company formation)
Appointment Duration3 years (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Town Hall Town Hall Approach Road
London
N15 4RY
Director NameMr Christopher Tayou Lifangi Nasah
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTottenham Town Hall Town Hall Approach Road
London
N15 4RY
Director NamePierre-Paul Tengwo
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Clive Close
Potters Bar, Hertfordshire
Hertfordshire
EN6 2AD
Secretary NameRalph Tanye
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 B Londesborough Road
Stoke Newington, London
London
N16 8NR
Director NameMr Jean Mboglem
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2016)
RoleMaths Teacher
Country of ResidenceUnited Kingdom
Correspondence Address97 Covert Road
Covert Road
Ilford
Essex
IG6 3BA
Director NameMr Christopher Tayou Lifangi Nasah
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTottenham Town Hall Tottenham Town Hall
Town Hall Approach Road
London
N15 4RY
Director NameMs Delphine Tiku Oben
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTottenham Town Hall Town Hall Approach Road
London
N15 4RY

Location

Registered AddressTottenham Town Hall
Town Hall Approach Road
London
N15 4RY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,120
Cash£1,120

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 October 2017Cessation of Delphine Oben as a person with significant control on 10 October 2017 (1 page)
10 October 2017Appointment of Mr Christopher Tayou Lifangi Nasah as a director on 10 October 2017 (2 pages)
10 October 2017Notification of Christopher Tayou Lifangi Nasah as a person with significant control on 22 September 2017 (2 pages)
10 October 2017Termination of appointment of Delphine Tiku Oben as a director on 10 October 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 January 2017Director's details changed for Ms Delphine Oben on 25 January 2017 (2 pages)
6 January 2017Registered office address changed from Dc Accountancy Services Town Hall Approach Road London N15 4RY England to Tottenham Town Hall Town Hall Approach Road London N15 4RY on 6 January 2017 (1 page)
6 October 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Registered office address changed from C/O C/O Dc Accountancy Services Tottenham Town Hall Tottenham Town Hall Town Hall Approach Road London N15 4RY to Dc Accountancy Services Town Hall Approach Road London N15 4RY on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher Tayou Lifangi Nasah as a director on 10 May 2016 (1 page)
6 April 2016Appointment of Mr Christopher Tayou Lifangi Nasah as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of Pierre-Paul Tengwo as a director on 1 February 2016 (1 page)
22 February 2016Appointment of Mr Alexander Asewando as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Ms Delphine Oben as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Jean Mboglem as a director on 1 February 2016 (1 page)
13 October 2015Annual return made up to 30 August 2015 no member list (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 April 2015Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane Walthamstow London E17 6DS to C/O C/O Dc Accountancy Services Tottenham Town Hall Tottenham Town Hall Town Hall Approach Road London N15 4RY on 23 April 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Director's details changed for Pierre-Paul Tengwo on 8 August 2014 (2 pages)
10 September 2014Annual return made up to 30 August 2014 no member list (3 pages)
10 September 2014Director's details changed for Pierre-Paul Tengwo on 8 August 2014 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 February 2014Termination of appointment of Christopher Nasah as a director (1 page)
5 February 2014Termination of appointment of Ralph Tanye as a secretary (1 page)
5 February 2014Appointment of Mr Jean Mboglem as a director (2 pages)
29 November 2013Registered office address changed from 5 Blackhorse Lane Walthamstow London E17 6DS on 29 November 2013 (2 pages)
1 October 2013Annual return made up to 30 August 2013 (14 pages)
26 September 2013Registered office address changed from , 501 International House, 233 Regent Suite, London, W1B 2QD on 26 September 2013 (2 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 11 August 2012 (14 pages)
16 April 2012Total exemption full accounts made up to 31 August 2010 (12 pages)
16 April 2012Annual return made up to 11 August 2010 (14 pages)
16 April 2012Annual return made up to 11 August 2011 (14 pages)
16 April 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
10 April 2012Administrative restoration application (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
20 September 2010Annual return made up to 11 August 2009 (10 pages)
10 September 2010Administrative restoration application (3 pages)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 December 2008Annual return made up to 11/08/08 (4 pages)
29 July 2008Registered office changed on 29/07/2008 from, D112 business centre nwk college, oakfield lane, dartford, kent, DA1 2JT (1 page)
29 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 February 2008Annual return made up to 11/08/07
  • 363(287) ‐ Registered office changed on 21/02/08
(4 pages)
19 October 2007Registered office changed on 19/10/07 from: suite 21 international house, 223 regent street, london, united kingdom W1B 2QD (1 page)
19 October 2007Director's particulars changed (1 page)
11 August 2006Incorporation (23 pages)