Company NameZion Structured Cabling Limited
DirectorBinghi Congo-Nyah
Company StatusActive - Proposal to Strike off
Company Number11001465
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameProf Binghi Congo-Nyah
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHubspace 414 Marco Polo House
3-5 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Billy Small
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 16 February 2019)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address85 Sylvan Road
Wellington
TA21 8EW
Director NameMr Mario Congo-Nyah
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2020)
RoleLead Engineer
Country of ResidenceEngland
Correspondence Address104 Challenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
Director NameMr Mario Congo-Nyah
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChallenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA

Location

Registered AddressHubspace 414 Marco Polo House
3-5 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 November 2020 (3 years, 5 months ago)
Next Return Due19 November 2021 (overdue)

Filing History

31 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 October 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (1 page)
22 April 2021Termination of appointment of Mario Congo-Nyah as a director on 22 April 2021 (1 page)
22 April 2021Director's details changed for Professor Binghi Congo-Nyah on 22 April 2021 (2 pages)
22 April 2021Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom to Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 22 April 2021 (1 page)
21 December 2020Withdrawal of a person with significant control statement on 21 December 2020 (2 pages)
21 December 2020Notification of Binghi Congo-Nyah as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Mario Congo-Nyah on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Professor Binghi Congo-Nyah on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from 104 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England to Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 21 December 2020 (1 page)
23 November 2020Appointment of Mr Mario Congo-Nyah as a director on 1 November 2020 (2 pages)
19 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 September 2020Termination of appointment of Mario Congo-Nyah as a director on 31 August 2020 (1 page)
21 February 2020Director's details changed for Professor Binghi Congo-Nyah on 14 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Mario Congo-Nyah on 14 February 2020 (2 pages)
14 February 2020Registered office address changed from 158 Rye Hill Park London SE15 3JT United Kingdom to 104 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 14 February 2020 (1 page)
22 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
23 October 2019Director's details changed for Professor Binghi Congo-Nyah on 23 October 2019 (2 pages)
23 October 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 158 Rye Hill Park London SE15 3JT on 23 October 2019 (1 page)
23 October 2019Director's details changed for Mr Mario Congo-Nyah on 23 October 2019 (2 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 February 2019Termination of appointment of Billy Small as a director on 16 February 2019 (1 page)
5 November 2018Appointment of Mr Mario Congo-Nyah as a director on 5 November 2018 (2 pages)
5 November 2018Appointment of Mr Billy Small as a director on 5 November 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
(27 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
(27 pages)