Company NameThe Cameroon Forum Foundation Ltd
Company StatusDissolved
Company Number07125042
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)
Previous NameThe Comeroon Forum Foundation Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Christopher Tayou Lifangi Nasah
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ringway Ringway Road
Park Street
St. Albans
Hertfordshire
AL2 2RB
Director NameMrs Jocelyne Ngassa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleE18 2en
Country of ResidenceEngland
Correspondence Address5 Meadow Walk
Snaresbrook
London
E18 2EN
Director NameMr Jean Mboglem
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2015)
RoleMaths Teacher
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Dept 706
London
W1H 1PJ
Director NameMrs Mirabelle Ngwe Ade
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2017)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Town Hall Town Hall Approach Road
London
N15 4RY
Director NameMr Charmant Bassengue
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed22 May 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2017)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressTottenham Town Hall Town Hall Approach Road
Dc Accountancy Services
London
N15 4RY
Director NameMs Delphine Tiku Oben
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 4 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

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 May 2020Compulsory strike-off action has been discontinued (1 page)
29 May 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 October 2017Termination of appointment of Delphine Tiku Oben as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Mirabelle Ngwe Ade as a director on 10 October 2017 (1 page)
10 October 2017Notification of Christopher Nasah as a person with significant control on 22 September 2017 (2 pages)
10 October 2017Termination of appointment of Charmant Bassengue as a director on 10 October 2017 (1 page)
10 October 2017Cessation of Delphine Tiku Oben as a person with significant control on 22 September 2017 (1 page)
10 October 2017Termination of appointment of Delphine Tiku Oben as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Mirabelle Ngwe Ade as a director on 10 October 2017 (1 page)
10 October 2017Cessation of Delphine Tiku Oben as a person with significant control on 22 September 2017 (1 page)
10 October 2017Termination of appointment of Charmant Bassengue as a director on 10 October 2017 (1 page)
10 October 2017Notification of Christopher Nasah as a person with significant control on 22 September 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
26 January 2017Director's details changed for Ms Delphine Oben on 25 January 2017 (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 C/O Dc Accountancy Services Tottenham Town Hall 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 January 2017Registered office address changed from C/O Dc Accountancy Services Tottenham Town Hall 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)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
17 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 March 2016Annual return made up to 13 January 2016 no member list (5 pages)
3 March 2016Annual return made up to 13 January 2016 no member list (5 pages)
2 June 2015Appointment of Ms Delphine Oben as a director on 22 May 2015 (2 pages)
2 June 2015Appointment of Ms Delphine Oben as a director on 22 May 2015 (2 pages)
27 May 2015Appointment of Mrs Mirabelle Ngwe Ade as a director on 22 May 2015 (2 pages)
27 May 2015Appointment of Mrs Mirabelle Ngwe Ade as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr Charmant Bassengue as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr Charmant Bassengue as a director on 22 May 2015 (2 pages)
29 April 2015Appointment of Mr Christopher Tl Nasah as a director on 11 April 2015 (2 pages)
29 April 2015Registered office address changed from , C/O Coddan Cpm Ltd, 19-21 Crawford Street, Dept 706, London, W1H 1PJ to C/O Dc Accountancy Services Tottenham Town Hall Town Hall Approach Road London N15 4RY on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Christopher Tl Nasah as a director on 11 April 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 April 2015Registered office address changed from , C/O Coddan Cpm Ltd, 19-21 Crawford Street, Dept 706, London, W1H 1PJ to C/O Dc Accountancy Services Tottenham Town Hall Town Hall Approach Road London N15 4RY on 29 April 2015 (1 page)
24 April 2015Termination of appointment of Jean Mboglem as a director on 1 April 2015 (1 page)
24 April 2015Annual return made up to 13 January 2015 no member list (2 pages)
24 April 2015Annual return made up to 13 January 2015 no member list (2 pages)
24 April 2015Termination of appointment of Jean Mboglem as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Jean Mboglem as a director on 1 April 2015 (1 page)
4 February 2015Annual return made up to 13 January 2014 no member list (2 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2015Annual return made up to 13 January 2014 no member list (2 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
3 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Termination of appointment of Jocelyne Ngassa as a director (1 page)
5 February 2014Annual return made up to 13 January 2013 no member list (2 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2014Annual return made up to 13 January 2013 no member list (2 pages)
5 February 2014Termination of appointment of Jocelyne Ngassa as a director (1 page)
3 February 2014Termination of appointment of Jocelyne Ngassa as a director (1 page)
3 February 2014Appointment of Mr Jean Mboglem as a director (2 pages)
3 February 2014Appointment of Mr Jean Mboglem as a director (2 pages)
3 February 2014Termination of appointment of Jocelyne Ngassa as a director (1 page)
7 November 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Registered office address changed from , Dept 706 19-21 Crawford Street, London, W1H 1PJ, England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from , Dept 706 19-21 Crawford Street, London, W1H 1PJ, England on 12 June 2012 (1 page)
29 March 2012Annual return made up to 13 January 2012 no member list (2 pages)
29 March 2012Annual return made up to 13 January 2012 no member list (2 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 March 2011Annual return made up to 13 January 2011 no member list (2 pages)
3 March 2011Annual return made up to 13 January 2011 no member list (2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed the comeroon forum foundation LTD\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
24 March 2010Company name changed the comeroon forum foundation LTD\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)