Company NameCongo Invest Group Ltd
Company StatusDissolved
Company Number12555443
CategoryPrivate Limited Company
Incorporation Date14 April 2020(4 years ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NamesFlesherton Ltd and Leisegang Management Group Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joerg Braunsdorf-Knape
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2021(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL
Director NameMr Norbert Peter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2021(1 year after company formation)
Appointment Duration1 year, 3 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL
Director NameMr Dominik Winterfeld-Gern
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2021(1 year after company formation)
Appointment Duration1 year, 3 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL
Secretary NameCompanies24 Ltd (Corporation)
StatusClosed
Appointed01 May 2020(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 02 August 2022)
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL
Director NameMrs Lyndsay Lancaster
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Cumberland Lodge Cumberland Road
Cliftonville
Margate
CT9 2JZ
Director NameMr Marvin Leisegang
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2020(3 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 6 Cumberland Lodge Cumberland Road
Cliftonville
Margate
CT9 2JZ

Location

Registered Address75 Oxygen 18 Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
(3 pages)
7 May 2021Appointment of Mr Joerg Braunsdorf-Knape as a director on 1 April 2021 (2 pages)
7 May 2021Appointment of Mr Norbert Peter as a director on 1 May 2021 (2 pages)
7 May 2021Cessation of Marvin Leisegang as a person with significant control on 30 March 2021 (1 page)
7 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 May 2021Appointment of Mr Dominik Winterfeld-Gern as a director on 1 May 2021 (2 pages)
7 May 2021Termination of appointment of Marvin Leisegang as a director on 30 March 2021 (1 page)
21 November 2020Registered office address changed from Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020 (1 page)
21 November 2020Secretary's details changed for Companies24 Ltd on 1 November 2020 (1 page)
13 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
(3 pages)
12 May 2020Appointment of Companies24 Ltd as a secretary on 1 May 2020 (2 pages)
12 May 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
11 May 2020Termination of appointment of Lyndsay Lancaster as a director on 11 May 2020 (1 page)
11 May 2020Notification of Marvin Leisegang as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Cessation of Lyndsay Lancaster as a person with significant control on 11 May 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 May 2020Registered office address changed from Hedgehome Garth Winston Darlington DL2 3RS England to Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 11 May 2020 (1 page)
11 May 2020Appointment of Mr Marvin Leisegang as a director on 11 May 2020 (2 pages)
14 April 2020Incorporation
Statement of capital on 2020-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)