LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED
Overview
Company Name | LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03072276 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED located?
Registered Office Address | Lower Ground Floor One George Yard EC3V 9DF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LONRHO MOZAMBIQUE OIL HOLDINGS LIMITED | Aug 18, 1995 | Aug 18, 1995 |
BEACHEVENT LIMITED | Jun 23, 1995 | Jun 23, 1995 |
What are the latest accounts for LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Change of details for Lonmin Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Lonmin Public Limited Company as a person with significant control on Aug 27, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Charl Keyter on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Lerato Matlosa as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of the African Investment Trust Limited as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on Sep 16, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Seema Kamboj as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annabel Andrew as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Charl Keyter as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Bryony Jane Watson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Who are the officers of LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATLOSA, Lerato | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 262433740001 | |||||||||||
KEYTER, Charl | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | South Africa | South African | Accountant | 259429050001 | ||||||||
WATSON, Bryony Jane | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | South Africa | South African | Accountant | 262345930001 | ||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
THE AFRICAN INVESTMENT TRUST LIMITED | Secretary | 5th Floor 1- 3 Mount Street W1K 3NB London Connaught House England |
| 15819630002 | ||||||||||
ANDREW, Annabel | Director | 5th Floor 1-3 Mount Street W1K 3NB London Connaught House United Kingdom | United Kingdom | British | Chartered Accountant | 210165890001 | ||||||||
BELLHOUSE, Robin Christian | Director | 4 Grosvenor Place London SW1X 7YL | England | British | Chartered Secretary | 91917440002 | ||||||||
DAVIES, Christopher John | Director | 47 Rookwood Park RH12 1UB Horsham West Sussex | British | Technical Director | 44224390003 | |||||||||
HASLAM, Gordon Edward | Director | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa | British | Company Director | 76685290002 | |||||||||
JARVIS, Mark Edwin | Director | 41 Donnington Place Winnersh RG41 5TN Wokingham Berkshire | England | British | Accountant | 123095490001 | ||||||||
KAMBOJ, Seema | Director | 5th Floor 1-3 Mount Street W1K 3NB London Connaught House United Kingdom | United Kingdom | British | Company Secretary | 168547670001 | ||||||||
MAZARURA, Bothwell Anesu | Director | 4 Grosvenor Place London SW1X 7YL | South Africa | Zimbabwean | Accountant | 157548090001 | ||||||||
MILLS, Bradford Alan | Director | Flat 3 114 Eaton Square SW1W 9AA London | England | American | Company Director | 96865100002 | ||||||||
MORRISON, John Robert | Director | 4 Grosvenor Place London SW1X 7YL | United Kingdom | British | Company Secreatry | 199259870001 | ||||||||
PEARCE, Michael John | Director | Ringley House 19 Ringley Avenue RH6 7EZ Horley Surrey | British | Chartered Secretary | 6139310001 | |||||||||
ROBINSON, John Neil | Director | Cedarwood 5 Harmer Dell AL6 0BE Welwyn Hertfordshire | England | British | Director Of Companies | 337420002 | ||||||||
WILKINSON, Terence Anthony | Director | Hannams Steep Hill Chobham GU24 8SZ Woking Surrey | United Kingdom | South African | Director | 36764370002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lonmin Limited | Apr 06, 2016 | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Jun 24, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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