MOUNT CARMEL PRESS GROUP CIC

Address:
Flat 36 Paul Byrne House, 36 Helen Close, London, N2 0UU

MOUNT CARMEL PRESS GROUP CIC is a business entity registered at Companies House, UK, with entity identifier is 10454642. The registration start date is November 1, 2016. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 10454642
Company Name MOUNT CARMEL PRESS GROUP CIC
Registered Address Flat 36 Paul Byrne House
36 Helen Close
London
N2 0UU
Company Category Community Interest Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2016-11-01
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 31/08/2019
Accounts Last Update 30/11/2017
Returns Due Date 29/11/2017
Confirmation Statement Due Date 29/09/2019
Confirmation Statement Last Update 15/09/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58190 Other publishing activities
59200 Sound recording and music publishing activities
60200 Television programming and broadcasting activities
63990 Other information service activities n.e.c.

Office Location

Address FLAT 36 PAUL BYRNE HOUSE
36 HELEN CLOSE
Post Town LONDON
Post Code N2 0UU

Companies with the same post code

Entity Name Office Address
THE INSPIRED TUTORS LIMITED 2 Helen Close, London, N2 0UU, England
T'S FRIED SCOOP LTD 2 Helen Close Thomas More Way, East Finchley, London, London, N2 0UU, United Kingdom
DIASPORA POSITIVE PRESS GROUP LTD Flat 36, Paul Byrne House, 36 Helen Close, London, N2 0UU
WE ARE COMMUNITY SOULS COMMUNITY INTEREST COMPANY 1 Helen Close, East Finchley Barnet, London, N2 0UU
VINCENT&CO LTD 2 Helen Close, London, N2 0UU, United Kingdom
MAG-TV DIASPORA POSITIVE LTD. 36 Paul Byrne House, 36 Helen Close, London, London, N2 0UU, United Kingdom

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAJEPA, Jean-Paul Matete Likule Director () Flat 36 Paul Byrne House, 36 Helen Close, Barnet, London, United Kingdom, N2 0UU December 1957 /
1 November 2016
Congolese /
United Kingdom
Journalist, Publisher
MBIDI KONDE, Didier Director () Flat 36 Paul Byrne House, 36 Helen Close, London, England, N2 0UU May 1968 /
7 July 2018
British /
England
Web Master
KONDE, Didier Mbidi Secretary (Resigned) Flat 36 Paul Byrne House, Helen Close, London, England, N2 0UU /
29 July 2017
/
LINGOFE, Jean-Rene Lomboto Secretary (Resigned) Flat 36 Paul Byrne House, Helen Close, London, England, N2 0UU /
27 April 2017
/
MILAMBO, Ebambi Secretary (Resigned) Flat 36 Paul Byrne House, Helen Close, Barnet, London, England, N2 0UU /
4 February 2017
/
MILAMBO, Ebambi Secretary (Resigned) Flat 36 Paul Byrne House, Helen Close, London, England, N2 0UU /
1 November 2016
/
AVOKI, Katalayi Director (Resigned) 134 Olinda Road, London, London, United Kingdom, N16 6TP October 1961 /
10 December 2016
British /
United Kingdom
Truck Driver
BONGONZA, Sisca Francisca Director (Resigned) Flat 36,Paul Byrne House, 36 Helen Close, Barnet, London, United Kingdom, N2 0UU February 1971 /
18 January 2018
British /
England
Treasurer
KONDE, Didier Mbidi Director (Resigned) 9 Balman House, Rotherhithe New Road, London, England, SE16 2AF May 1968 /
27 April 2017
British /
England
Multimedias
MILAMBO, Ebambi Director (Resigned) 43 Saltram Close, South Tottenham, London, Uk, N15 4DY February 1967 /
1 November 2016
Denmark /
Uk
Careworker
NZIBU, Judith Director (Resigned) PO Box N2 0UU, Flat 36 Paul Byrne House, 36 Helen Close, London, England, N2 0UU November 1966 /
29 July 2017
British /
England
Single Mother
TSHIMPANGA, Mutshipayi Director (Resigned) Flat 36, Helen Close, Barnet, London, England, N2 0UU April 1962 /
4 February 2017
British /
United Kingdom
It Consultant

Competitor

Search similar business entities

Post Town LONDON
Post Code N2 0UU
SIC Code 58190 - Other publishing activities

Improve Information

Please provide details on MOUNT CARMEL PRESS GROUP CIC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches