EXILED JOURNALISTS' NETWORK (EJN)

EXILED JOURNALISTS' NETWORK (EJN)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEXILED JOURNALISTS' NETWORK (EJN)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05505194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXILED JOURNALISTS' NETWORK (EJN)?

    • (9133) /

    Where is EXILED JOURNALISTS' NETWORK (EJN) located?

    Registered Office Address
    CENTRE FOR RESEARCH ON MIGRATION REFUGEES & BELONGING
    East Building Room 3 12 School Humanities & Social Sciences University Of East London 4-6 University Way
    E16 2RD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXILED JOURNALISTS' NETWORK (EJN)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for EXILED JOURNALISTS' NETWORK (EJN)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Norbert Mbu-Mputu as a secretary on Jul 10, 2011

    1 pagesAP03

    Termination of appointment of Ibrahim Seaga Shaw as a director on Jul 10, 2011

    1 pagesTM01

    Termination of appointment of Guy Momat Mulongoy as a director on Jul 10, 2011

    1 pagesTM01

    Termination of appointment of Guy Momat Mulongoy as a director on Jul 10, 2011

    1 pagesTM01

    Director's details changed for Pearl Asokamala Perpetua Thevanayagam on Oct 18, 2011

    2 pagesCH01

    Termination of appointment of Rick Medic as a director on Jul 10, 2011

    1 pagesTM01

    Termination of appointment of Abel Friday Ugba as a director on Jul 10, 2011

    1 pagesTM01

    Termination of appointment of Mohammed Elsharif as a director on Nov 01, 2009

    1 pagesTM01

    Termination of appointment of Mahamad Al Shagra as a director on Nov 01, 2010

    1 pagesTM01

    Termination of appointment of Mike Jempson as a director on Nov 01, 2009

    1 pagesTM01

    Termination of appointment of Volha Birukova as a director on Jul 01, 2011

    1 pagesTM01

    Termination of appointment of Forward Maisokwadzo as a secretary on Nov 01, 2009

    1 pagesTM02

    Termination of appointment of Forward Maisokwadzo as a secretary on Nov 01, 2009

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 08, 2010

    20 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Registered office address changed from University of the West of England Canon Kitson Oldbury Court Road Bristol Avon BS16 2JP on Nov 30, 2009

    3 pagesAD01

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of EXILED JOURNALISTS' NETWORK (EJN)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBU-MPUTU, Norbert
    School Humanities & Social Sciences
    University Of East London 4-6 University Way
    E16 2RD London
    East Building Room 3 12
    Secretary
    School Humanities & Social Sciences
    University Of East London 4-6 University Way
    E16 2RD London
    East Building Room 3 12
    163882230001
    THEVANAYAGAM, Pearl Asokamala Perpetua
    School Humanities & Social Sciences
    University Of East London 4-6 University Way
    E16 2RD London
    East Building Room 3 12
    Director
    School Humanities & Social Sciences
    University Of East London 4-6 University Way
    E16 2RD London
    East Building Room 3 12
    Great BritainSri Lankan127227140001
    MAISOKWADZO, Forward
    49 Lichfield Road
    St Annes
    BS4 4BJ Bristol
    Avon
    Secretary
    49 Lichfield Road
    St Annes
    BS4 4BJ Bristol
    Avon
    British105672240002
    BIRUKOVA, Volha
    Renfrew Close
    E6 5PQ London
    29
    Director
    Renfrew Close
    E6 5PQ London
    29
    Belarus140612970001
    EGWEA, Robert Olet
    5 Cypress Lodge
    Cypress Road
    SE25 4BA London
    Director
    5 Cypress Lodge
    Cypress Road
    SE25 4BA London
    United KingdomBritish92480960002
    ELSHARIF, Mohammed
    62 Barton House
    BS5 9SL Bristol
    Avon
    Director
    62 Barton House
    BS5 9SL Bristol
    Avon
    United KingdomBritish113496020001
    HASSAN, Mansoor
    229 Broadfield Road
    Moss Side
    M14 7JT Manchester
    Director
    229 Broadfield Road
    Moss Side
    M14 7JT Manchester
    Pakistan105672330002
    HURD, Gordon
    236a Stanley Road
    Kirkdale
    L5 7QP Liverpool
    Merseyside
    Director
    236a Stanley Road
    Kirkdale
    L5 7QP Liverpool
    Merseyside
    Cameroonian109058010001
    IDOWU, Olufemi
    24 Littlemore Road
    SE2 9DG London
    Director
    24 Littlemore Road
    SE2 9DG London
    United KingdomBritish120335390001
    JEMPSON, Mike
    41 Herbert Crescent
    Upper Eastville
    BS5 6QB Bristol
    Avon
    Director
    41 Herbert Crescent
    Upper Eastville
    BS5 6QB Bristol
    Avon
    British106309530001
    KELSON, Anna
    17 Eve Road
    BS5 0JX Bristol
    Avon
    Director
    17 Eve Road
    BS5 0JX Bristol
    Avon
    British109057930001
    LEZARD, Tim
    2 Elm Tree Cottages
    Wanswell
    GL13 2SE Berkeley
    Glos
    Director
    2 Elm Tree Cottages
    Wanswell
    GL13 2SE Berkeley
    Glos
    British113710810001
    MEDIC, Rick
    Knighton Park Road
    SE26 5RJ London
    18
    Director
    Knighton Park Road
    SE26 5RJ London
    18
    British140612950001
    MULONGOY, Guy Momat
    Albert Road
    SE25 4JD London
    29a
    United Kingdom
    Director
    Albert Road
    SE25 4JD London
    29a
    United Kingdom
    Congolese136377770001
    NYAIRA, Sandra
    83 Glendale Drive
    Burpham
    GU4 7JA Guildford
    Surrey
    Director
    83 Glendale Drive
    Burpham
    GU4 7JA Guildford
    Surrey
    Zimbabwean108707330001
    SHAGRA, Mahamad Al
    75 124 Shawbridge Street
    G43 1NW Glasgow
    Scotland
    Director
    75 124 Shawbridge Street
    G43 1NW Glasgow
    Scotland
    Iraqi120672430001
    SHAW, Ibrahim Seaga, Dr
    Beatrix Place
    Horfield
    BS7 0AE Bristol
    1
    Avon
    United Kingdom
    Director
    Beatrix Place
    Horfield
    BS7 0AE Bristol
    1
    Avon
    United Kingdom
    EnglandFrench132564240001
    SHAW, Ibrahim Seaga
    26 Stottbury Road
    Horfield
    BS7 9NG Bristol
    Avon
    Director
    26 Stottbury Road
    Horfield
    BS7 9NG Bristol
    Avon
    French109058320001
    TAIT, Margaret Kirsteen
    23 Arlington Road
    NW1 7ER London
    Director
    23 Arlington Road
    NW1 7ER London
    United KingdomBritish108993290001
    TARAWALIE, Sheka
    27 Kelverlow Street
    OL4 1LU Oldham
    Lancashire
    Director
    27 Kelverlow Street
    OL4 1LU Oldham
    Lancashire
    Sierra Leonean119875780001
    UGBA, Abel Friday, Dr
    116 Palmerston Road
    RM20 4YP Grays
    Director
    116 Palmerston Road
    RM20 4YP Grays
    United KingdomIrish123032440001
    WRIGHT, Patrick Maurice
    7 Dewsbury Close
    HA5 5JG Pinner
    Middlesex
    Director
    7 Dewsbury Close
    HA5 5JG Pinner
    Middlesex
    EnglandBritish108707710001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0