KUMASI (UK) LTD

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

    Company NameKUMASI (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03143899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KUMASI (UK) LTD?

    • (7499) /

    Where is KUMASI (UK) LTD located?

    Registered Office Address
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KUMASI (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for KUMASI (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 02, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2010

    Statement of capital on Jan 05, 2010

    • Capital: USD 1,000
    SH01

    Termination of appointment of Sean Gay as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Director's details changed for Mr Sean Macdonald Gay on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Lewis Bruning on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Mr Robert Harrison Baines on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Doris Sharp on Oct 15, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(287)

    Full accounts made up to Dec 31, 2004

    9 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    9 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2002

    11 pagesAA

    legacy

    1 pages288b

    Who are the officers of KUMASI (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Doris
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    Secretary
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    British1669500001
    BAINES, Robert Harrison
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    Director
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    United KingdomBritishCompany Director46182260008
    BRUNING, Michael Lewis
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    Director
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    EnglandBritishFinancial Director19697160001
    BRUNING, Michael Lewis
    Chartstone 1 Tally Road
    Limpsfield Chart
    RH8 0TG Oxted
    Surrey
    Secretary
    Chartstone 1 Tally Road
    Limpsfield Chart
    RH8 0TG Oxted
    Surrey
    British19697160001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GAY, Sean Macdonald
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    Director
    Marc House
    13-14 Great Saint Thomas
    EC4V 2BB Apostle London
    EnglandBritishCompany Director2326160001
    PAUS, Christopher
    93 Abbotsbury Road
    W14 8EP London
    Director
    93 Abbotsbury Road
    W14 8EP London
    EnglandNorwegianCompany Director39784100002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does KUMASI (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge agreement
    Created On Oct 15, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the indemnity provision of clause 7.4 of the financial agreement and/or the security documents and/or in connection therewith
    Short particulars
    All amounts credited to or standing to the credit of the us$ bank account no. 1100082481 and any amendment or replacement thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Schleswig-Holstein Girozentrale
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Insurance assignment agreement
    Created On Oct 15, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the indemnity provision of clause 7.4 of the financial agreement and/or the security documents and/or in connection therewith
    Short particulars
    All policies and contracts of insurance in relation to M.V. "kribi".
    Persons Entitled
    • Landesbank Schleswig-Holstein Girozentrale
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Earnings assignment agreement
    Created On Oct 15, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the indemnity provisions of clause 7.4 of the financial agreement dated 21ST april 1999 and/or the security oocuments and/or in connection therewith
    Short particulars
    All freights hire and any other amounts whatsover earned by or payable to or for the account of the company or it's agents arising out of the ownership management and/or operation of the ship M.V. "kribi". See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Schleswig-Holstein Girozentrale
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of covenants
    Created On Oct 15, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the indemity provision of clause 7.4 of the financial agreement and/or under the security documents and/or in connection with the deed of covenants
    Short particulars
    M.V. "kribi" registered in the name of the company under the laws of the isle of man at the port of douglas under O.N. 732652 and all equipment and possesions thereto under the deed any share and interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Schleswig -Holstein Girozentrale
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    First priority statutory mortgage
    Created On Oct 15, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the financial agreement dated 21ST april 1999 between the bank and the company and the deed of covenants dated 15TH october 1999 between the company and the bank
    Short particulars
    M.V. "kribi" registered in the name of the company at the port of douglas under the laws of the isle of man with O.N. 732652 all shares therein and in her boats and appurtenances.
    Persons Entitled
    • Landesbank Schleswig-Holsten Girozentrale
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    First priority general assignment
    Created On Jan 16, 1996
    Delivered On Jan 24, 1996
    Satisfied
    Amount secured
    Us $12,000,000 or its deutsche marks equivalent and all other monies due or to become due from the company, kukawa (UK) LTD and ot africa line limited to the chargee under the terms of the agreement and the rest of the security documents (as defined therein)
    Short particulars
    All the company's right title and interest present and future in and to:- 1) the time charterparty dated 5 january 1996 made between the company and ot africa line limited and any other charter or contract of employment in respect of the company's vessel "kumasi". See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank As
    Transactions
    • Jan 24, 1996Registration of a charge (395)
    • Aug 17, 1999Statement of satisfaction of a charge in full or part (403a)
    First statutory isle of man mortgage and deed of covenant
    Created On Jan 16, 1996
    Delivered On Jan 24, 1996
    Satisfied
    Amount secured
    Us $12,000,000 or its deutsche marks equivalent and all other monies due from the company to the chargee, kukawa (UK) LTD and ot africa line limited to the chargee under the terms of the agreement and the rest of the security documents (as defined therein)
    Short particulars
    All the company's rights title and interest present and future to and in the whole of the company's motor vessel "kumasi" registered under the british flag at the port of douglas, isle of man, including her machinery, outfit, spare gear, fuel etc. see the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank As
    Transactions
    • Jan 24, 1996Registration of a charge (395)
    • Aug 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Loan facility agreement
    Created On Jan 12, 1996
    Delivered On Jan 24, 1996
    Satisfied
    Amount secured
    Us $12,000,000 or its deutsche marks equivalent and all other monies due or to become due from the company, kukawa (UK) LTD and ot africa line limited to the chargee under the terms of the agreement and the rest of the security documents (as defined therein)
    Short particulars
    Any and all accounts with any office or branch or with any subsidiary or holding company of the mortgagee held by the company.
    Persons Entitled
    • Den Norske Bank As
    Transactions
    • Jan 24, 1996Registration of a charge (395)
    • Aug 17, 1999Statement of satisfaction of a charge in full or part (403a)

    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