Company NameUB Kenya Holdings Limited
Company StatusDissolved
Company Number03416470
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMhamud Charania
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed07 October 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2004)
RoleBusinessman
Correspondence Address1543 Avenue Zimbabwe
Maputo
Mozambique
Secretary NamePatrick Mwati
NationalityBritish
StatusClosed
Appointed07 October 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address59917 Nairobi
Nairobi
Foreign
Kenya
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCertified Accountant
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameMr James Alexander Melrose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Secretary NameMr James Alexander Melrose
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Secretary NameMhamud Charania
NationalityCanadian
StatusResigned
Appointed07 October 1998(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 07 October 1999)
RoleBusinessman
Correspondence Address1543 Avenue Zimbabwe
Maputo
Mozambique
Director NameHalderali Ramji Charania
Date of BirthMay 1934 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2001)
RoleBusinessman
Correspondence AddressPO Box 205
Kigali
Rwanda
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,304
Cash£371
Current Liabilities£826,675

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 07/08/00; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: 16 berkeley street london W1X 5AE (1 page)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
27 October 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999New director appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: tingewick road buckingham bucks MK18 1GD (1 page)
2 September 1998Return made up to 07/08/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/98
(8 pages)
18 August 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997New director appointed (3 pages)
11 August 1997New secretary appointed;new director appointed (3 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 August 1997Incorporation (16 pages)