DOMINION KENYA HOLDINGS LIMITED
Overview
| Company Name | DOMINION KENYA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07597661 |
| 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 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 Address | No |
What are the latest accounts for DOMINION KENYA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DOMINION KENYA 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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Philip Laing as a secretary on Jan 08, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Chandrika Kher as a secretary on Jan 08, 2016 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lisa Gaye Mitchell as a director on Nov 19, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Anthony John Rouse as a director on Dec 16, 2014 | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Apr 08, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Chandrika Kher as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Knox as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * First Floor 50 New Bond Street London W1S 1BJ* on Jun 17, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Jacqueline Knox as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 55 Grosvenor Street London W1K 3HY* on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of DOMINION KENYA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAING, Philip | Secretary | 123 Victoria Street SW1E 6DE London Level 4 | 212600780001 | |||||||
| COOPER, Nicholas John, Dr | Director | 123 Victoria Street SW1E 6DE London Level 4 | United Kingdom | British | 195589450001 | |||||
| ROUSE, Anthony John | Director | Victoria Street SW1E 6DE London 123 | England | British | 160671610001 | |||||
| GARLAND, David Robertson | Secretary | 90/100 Sydney Street SW3 6NJ London Alameda House United Kingdom | 159233660001 | |||||||
| KHER, Chandrika | Secretary | Victoria Street SW1E 6DE London Level 4, 123 United Kingdom | British | 189234560001 | ||||||
| KNOX, Jacqueline Michelle | Secretary | 50 New Bond Street W1S 1BJ London First Floor United Kingdom | British | 168115670001 | ||||||
| FARZAD, Vahid | Director | 90/100 Sydney Street SW3 6NJ London Alameda House United Kingdom | United Kingdom | British | 159233650001 | |||||
| MITCHELL, Lisa Gaye | Director | 123 Victoria Street SW1E 6DE London Level 4 | United Kingdom | Australian | 168115600001 | |||||
| SHEPHERD, Robert James | Director | 90/100 Sydney Street SW3 6NJ London Alameda House United Kingdom | United Kingdom | British | 122422290001 |
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