DOMINION KENYA HOLDINGS LIMITED

DOMINION KENYA HOLDINGS LIMITED

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

    Company NameDOMINION KENYA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07597661
    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 DOMINION KENYA HOLDINGS LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is DOMINION KENYA HOLDINGS LIMITED located?

    Registered Office Address
    Level 4 123 Victoria Street
    SW1E 6DE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOMINION KENYA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DOMINION KENYA HOLDINGS LIMITED?

    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

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2016

    Statement of capital on Aug 19, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Philip Laing as a secretary on Jan 08, 2016

    2 pagesAP03

    Termination of appointment of Chandrika Kher as a secretary on Jan 08, 2016

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Lisa Gaye Mitchell as a director on Nov 19, 2014

    2 pagesTM01

    Appointment of Anthony John Rouse as a director on Dec 16, 2014

    3 pagesAP01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Appointment of Chandrika Kher as a secretary

    3 pagesAP03

    Termination of appointment of Jacqueline Knox as a secretary

    2 pagesTM02

    Registered office address changed from * First Floor 50 New Bond Street London W1S 1BJ* on Jun 17, 2014

    2 pagesAD01

    Termination of appointment of Jacqueline Knox as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Apr 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2013

    Statement of capital following an allotment of shares on Apr 22, 2013

    SH01

    Registered office address changed from * 55 Grosvenor Street London W1K 3HY* on Oct 15, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Apr 08, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of DOMINION KENYA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Philip
    123 Victoria Street
    SW1E 6DE London
    Level 4
    Secretary
    123 Victoria Street
    SW1E 6DE London
    Level 4
    212600780001
    COOPER, Nicholas John, Dr
    123 Victoria Street
    SW1E 6DE London
    Level 4
    Director
    123 Victoria Street
    SW1E 6DE London
    Level 4
    United KingdomBritish195589450001
    ROUSE, Anthony John
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    EnglandBritish160671610001
    GARLAND, David Robertson
    90/100 Sydney Street
    SW3 6NJ London
    Alameda House
    United Kingdom
    Secretary
    90/100 Sydney Street
    SW3 6NJ London
    Alameda House
    United Kingdom
    159233660001
    KHER, Chandrika
    Victoria Street
    SW1E 6DE London
    Level 4, 123
    United Kingdom
    Secretary
    Victoria Street
    SW1E 6DE London
    Level 4, 123
    United Kingdom
    British189234560001
    KNOX, Jacqueline Michelle
    50 New Bond Street
    W1S 1BJ London
    First Floor
    United Kingdom
    Secretary
    50 New Bond Street
    W1S 1BJ London
    First Floor
    United Kingdom
    British168115670001
    FARZAD, Vahid
    90/100 Sydney Street
    SW3 6NJ London
    Alameda House
    United Kingdom
    Director
    90/100 Sydney Street
    SW3 6NJ London
    Alameda House
    United Kingdom
    United KingdomBritish159233650001
    MITCHELL, Lisa Gaye
    123 Victoria Street
    SW1E 6DE London
    Level 4
    Director
    123 Victoria Street
    SW1E 6DE London
    Level 4
    United KingdomAustralian168115600001
    SHEPHERD, Robert James
    90/100 Sydney Street
    SW3 6NJ London
    Alameda House
    United Kingdom
    Director
    90/100 Sydney Street
    SW3 6NJ London
    Alameda House
    United Kingdom
    United KingdomBritish122422290001

    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