Company NameNubian Resources Plc
Company StatusDissolved
Company Number05134209
CategoryPublic Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Benjamin Rosenstreich
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed14 May 2014(9 years, 12 months after company formation)
Appointment Duration2 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameJohn Damian Kenny
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed11 December 2015(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 May 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed20 May 2004(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameJohn Morrison Chisholm
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameRobert John Telford
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameJohn Stuart Ferguson Dunlop
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2012)
RoleMining Engineer
Country of ResidenceAustralia
Correspondence Address265 Jackson Road
Shell Pocket
Queensland
Australia
Director NameMr Jon Starink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.nubianr.com

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,502,733
Current Liabilities£7,216

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
10 February 2016Termination of appointment of Jon Starink as a director on 31 July 2015 (1 page)
10 February 2016Termination of appointment of Jon Starink as a director on 31 July 2015 (1 page)
6 January 2016Full accounts made up to 30 June 2015 (21 pages)
6 January 2016Full accounts made up to 30 June 2015 (21 pages)
16 December 2015Appointment of John Damian Kenny as a director on 11 December 2015 (2 pages)
16 December 2015Appointment of John Damian Kenny as a director on 11 December 2015 (2 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(5 pages)
23 December 2014Full accounts made up to 30 June 2014 (22 pages)
23 December 2014Full accounts made up to 30 June 2014 (22 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(5 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(5 pages)
20 May 2014Termination of appointment of John Chisholm as a director (1 page)
20 May 2014Appointment of Mr Michael Benjamin Rosenstreich as a director (2 pages)
20 May 2014Termination of appointment of John Chisholm as a director (1 page)
20 May 2014Appointment of Mr Michael Benjamin Rosenstreich as a director (2 pages)
11 December 2013Full accounts made up to 30 June 2013 (110 pages)
11 December 2013Full accounts made up to 30 June 2013 (110 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 May 2013Auditor's resignation (1 page)
17 May 2013Sectuion 519 of the companies act 2006 (1 page)
17 May 2013Sectuion 519 of the companies act 2006 (1 page)
17 May 2013Auditor's resignation (1 page)
13 December 2012Full accounts made up to 30 June 2012 (22 pages)
13 December 2012Full accounts made up to 30 June 2012 (22 pages)
29 August 2012Termination of appointment of John Stuart Ferguson Dunlop as a director (1 page)
29 August 2012Termination of appointment of John Stuart Ferguson Dunlop as a director (1 page)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 30 June 2011 (23 pages)
23 December 2011Full accounts made up to 30 June 2011 (23 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
19 January 2011Full accounts made up to 30 June 2010 (21 pages)
19 January 2011Full accounts made up to 30 June 2010 (21 pages)
14 December 2010Appointment of Jon Starink as a director (2 pages)
14 December 2010Appointment of Jon Starink as a director (2 pages)
6 December 2010Appointment of John Stuart Ferguson Dunlop as a director (2 pages)
6 December 2010Termination of appointment of Robert Telford as a director (1 page)
6 December 2010Appointment of John Stuart Ferguson Dunlop as a director (2 pages)
6 December 2010Termination of appointment of Robert Telford as a director (1 page)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for John Morrison Chisholm on 1 October 2009 (2 pages)
25 May 2010Director's details changed for John Morrison Chisholm on 1 October 2009 (2 pages)
25 May 2010Director's details changed for John Morrison Chisholm on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Robert John Telford on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Robert John Telford on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Robert John Telford on 1 October 2009 (2 pages)
4 January 2010Full accounts made up to 30 June 2009 (22 pages)
4 January 2010Full accounts made up to 30 June 2009 (22 pages)
26 May 2009Return made up to 20/05/09; full list of members (5 pages)
26 May 2009Return made up to 20/05/09; full list of members (5 pages)
12 February 2009Full accounts made up to 30 June 2008 (23 pages)
12 February 2009Full accounts made up to 30 June 2008 (23 pages)
22 May 2008Return made up to 20/05/08; full list of members (5 pages)
22 May 2008Return made up to 20/05/08; full list of members (5 pages)
5 February 2008Amended full accounts made up to 30 June 2006 (18 pages)
5 February 2008Amended full accounts made up to 30 June 2006 (18 pages)
2 February 2008Amended full accounts made up to 30 June 2005 (11 pages)
2 February 2008Amended full accounts made up to 30 June 2005 (11 pages)
30 January 2008Application to commence business (2 pages)
30 January 2008Application to commence business (2 pages)
30 January 2008Certificate of authorisation to commence business and borrow (1 page)
30 January 2008Certificate of authorisation to commence business and borrow (1 page)
29 January 2008Full accounts made up to 30 June 2007 (19 pages)
29 January 2008Full accounts made up to 30 June 2007 (19 pages)
28 January 2008Ad 30/06/05--------- £ si 49998@1 (2 pages)
28 January 2008Ad 30/06/05--------- £ si 49998@1 (2 pages)
29 June 2007Return made up to 20/05/07; full list of members (5 pages)
29 June 2007Return made up to 20/05/07; full list of members (5 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 June 2006Return made up to 20/05/06; full list of members (5 pages)
1 June 2006Return made up to 20/05/06; full list of members (5 pages)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 June 2005Return made up to 20/05/05; full list of members (6 pages)
14 June 2005Return made up to 20/05/05; full list of members (6 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 September 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
23 September 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
20 May 2004Incorporation (14 pages)
20 May 2004Incorporation (14 pages)