RIFT VALLEY RESOURCES LIMITED
Overview
Company Name | RIFT VALLEY RESOURCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07599427 |
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 RIFT VALLEY RESOURCES LIMITED?
- Mining of other non-ferrous metal ores (07290) / Mining and Quarrying
Where is RIFT VALLEY RESOURCES LIMITED located?
Registered Office Address | 75 Western Road UB2 5HQ Southall Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIFT VALLEY RESOURCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RIFT VALLEY RESOURCES 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 6 Courtney House 67 Russell Road London W14 8JB England to 75 Western Road Southall Middlesex UB2 5HQ on Apr 04, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 47 Charles Street London W1J 5EL to 6 Courtney House 67 Russell Road London W14 8JB on Oct 01, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Christopher Jones as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wondimu Wolde Yohannes as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 200 Strand London WC2R 1DJ England* on Apr 11, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Ware as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Christopher Jones as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * One America Square Crosswall London EC3N 2SG* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of RIFT VALLEY RESOURCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOHANNES, Wondimu Wolde | Director | Western Road UB2 5HQ Southall 75 Middlesex England | England | British | Director | 149922430001 | ||||||||
BOTTOMLEY, John Michael | Secretary | Crosswall EC3N 2SG London One America Square | British | 176828910001 | ||||||||||
BLOOMSBURY COMPANY SECRETARIES LIMITED | Secretary | 55 Gower Street WC1E 6HQ London Third Floor United Kingdom |
| 128644030001 | ||||||||||
CONBOY, Damian Antony | Director | Charles Street W1J 5EL London 47 England | United Kingdom | Australian | Managing Director | 140646470001 | ||||||||
JOHNSON, Michael Stephen, Professor | Director | Gower Street WC1E 6HQ London 55 United Kingdom | Uk | British | Director | 59834880002 | ||||||||
JONES, Mark Christopher | Director | Charles Street W1J 5EL London 47 England | United Kingdom | British | Managing Director | 86284530002 | ||||||||
TRAYNOR, Dominic | Director | Strand WC2R 1DJ London 200 | United Kingdom | British | Solicitor | 123408450003 | ||||||||
WARE, Michael Desmond | Director | Strand WC2R 1DJ London 200 England | Australia | Australian | Geologist | 180264780001 | ||||||||
WOLDE YOHANNES, Wondimu | Director | Gower Street WC1E 6HQ London 55 | Uk | British | Mining Engineer | 162386750001 |
Who are the persons with significant control of RIFT VALLEY RESOURCES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Wondimu Yohannes | Apr 06, 2016 | Western Road UB2 5HQ Southall 75 Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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