KUMASI (UK) LTD
Vue d'ensemble
Nom de la société | KUMASI (UK) LTD |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03143899 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe KUMASI (UK) LTD ?
Adresse du siège social | Marc House 13-14 Great Saint Thomas EC4V 2BB Apostle London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de KUMASI (UK) LTD ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2009 |
Quels sont les derniers dépôts pour KUMASI (UK) LTD ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2009 | 4 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 02 janv. 2010 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Sean Gay en tant que directeur | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2008 | 4 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Sean Macdonald Gay le 15 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Michael Lewis Bruning le 15 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Robert Harrison Baines le 15 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire Mrs Doris Sharp le 15 oct. 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Comptes établis au 31 déc. 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Comptes pour une petite entreprise établis au 31 déc. 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Comptes annuels établis au 31 déc. 2005 | 9 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
Comptes annuels établis au 31 déc. 2004 | 9 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Comptes annuels établis au 31 déc. 2003 | 9 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Comptes d'exonération totale établis au 31 déc. 2002 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b |
Qui sont les dirigeants de KUMASI (UK) LTD ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
SHARP, Doris | Secrétaire | Marc House 13-14 Great Saint Thomas EC4V 2BB Apostle London | British | 1669500001 | ||||||
BAINES, Robert Harrison | Administrateur | Marc House 13-14 Great Saint Thomas EC4V 2BB Apostle London | United Kingdom | British | Company Director | 46182260008 | ||||
BRUNING, Michael Lewis | Administrateur | Marc House 13-14 Great Saint Thomas EC4V 2BB Apostle London | England | British | Financial Director | 19697160001 | ||||
BRUNING, Michael Lewis | Secrétaire | Chartstone 1 Tally Road Limpsfield Chart RH8 0TG Oxted Surrey | British | 19697160001 | ||||||
WATERLOW SECRETARIES LIMITED | Secrétaire désigné | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
GAY, Sean Macdonald | Administrateur | Marc House 13-14 Great Saint Thomas EC4V 2BB Apostle London | England | British | Company Director | 2326160001 | ||||
PAUS, Christopher | Administrateur | 93 Abbotsbury Road W14 8EP London | England | Norwegian | Company Director | 39784100002 | ||||
WATERLOW NOMINEES LIMITED | Administrateur désigné | 6-8 Underwood Street N1 7JQ London | 900003940001 |
KUMASI (UK) LTD a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Charge agreement | Créé le 15 oct. 1999 Livré le 29 oct. 1999 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Insurance assignment agreement | Créé le 15 oct. 1999 Livré le 29 oct. 1999 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All policies and contracts of insurance in relation to M.V. "kribi". | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Earnings assignment agreement | Créé le 15 oct. 1999 Livré le 29 oct. 1999 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of covenants | Créé le 15 oct. 1999 Livré le 29 oct. 1999 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First priority statutory mortgage | Créé le 15 oct. 1999 Livré le 29 oct. 1999 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First priority general assignment | Créé le 16 janv. 1996 Livré le 24 janv. 1996 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First statutory isle of man mortgage and deed of covenant | Créé le 16 janv. 1996 Livré le 24 janv. 1996 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Loan facility agreement | Créé le 12 janv. 1996 Livré le 24 janv. 1996 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions Any and all accounts with any office or branch or with any subsidiary or holding company of the mortgagee held by the company. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0