Company NameNyati Resources Plc
Company StatusDissolved
Company Number05269964
CategoryPublic Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)
Dissolution Date22 May 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Douglas Hughes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed08 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address6307 Hawthorn Lane
Lakewood
Colorado 80227-3688
United States
Secretary NameDevereux Montagu Corporate Services Limited (Corporation)
StatusClosed
Appointed01 December 2004(1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 May 2007)
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL
Secretary NamePerception Corporate Services Limited (Corporation)
StatusClosed
Appointed14 February 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 May 2007)
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NamePhillip Geoffrey Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2004(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2004)
RoleBusiness Consultant
Correspondence Address8 Evesham House
Hereford Road
London
W2 4PD
Director NameMiss Natalie Irene Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSanford House
Skeet Hill Lane Chelsfield
Orpington
Kent
BR6 7RX
Director NameMr Brian Michael Moritz
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Waterden Road
Guildford
Surrey
GU1 2AZ
Director NameJonathan Charles Rowell Morley Kirk
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 15 December 2005)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressPigneaux Farmhouse
Princes Tower Road
St Saviour
JE2 7UD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameDevereux Montagu Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2006)
Correspondence Address1 Great Cumberland Place
London
W1H 7AL

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2006New secretary appointed (2 pages)
19 April 2006Return made up to 26/10/05; full list of members (10 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
21 March 2005Ad 15/03/05--------- £ si [email protected]=15500 £ ic 50001/65501 (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (3 pages)
25 February 2005S-div 16/02/05 (1 page)
17 January 2005Certificate of authorisation to commence business and borrow (1 page)
17 January 2005Application to commence business (2 pages)
17 January 2005Ad 12/01/05--------- £ si [email protected]= 49999 £ ic 2/50001 (2 pages)
13 January 2005Registered office changed on 13/01/05 from: the quadrangle 180 wardour street london w!f 8LB (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (3 pages)
2 November 2004Registered office changed on 02/11/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
26 October 2004Incorporation (16 pages)