Company NameNjahili Resources Limited
Company StatusDissolved
Company Number05379252
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Asaad Farouq Adams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 year after company formation)
Appointment Duration4 years, 4 months (closed 14 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Bucks Green
Rudwick
Horsham
Rh12 Bjf
Director NameMr Matthew Charles Idiens
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2008)
RoleMining
Correspondence AddressFairway House
27 Comyn Road
London
SW11 1QB
Director NameLewis John Tani Pratt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySierra Leone
StatusResigned
Appointed10 March 2006(1 year after company formation)
Appointment Duration3 years (resigned 26 March 2009)
RoleConsulting Mining Engineer
Correspondence Address13a Wilkinson Bye Pass Road
Freetown
Sierra Leone
Director NameMr Matthew Edward Currer Topham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Secretary NameMr Ian William Saunders
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Director NameMr Joseph Albert Thomas Demby
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Pollards Hill West
London
SW16 4NU
Director NameWilliam Bruce Evans
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed24 August 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2009)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Uppercliff Close
Penarth
South Glamorgan
CF64 1BE
Wales
Director NameMr Alan William Paterson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2009)
RoleCompany Director
Correspondence AddressFive Fort End
Haddenham
Buckinghamshire
HP17 8EJ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£980,293
Current Liabilities£1,297,842

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 March

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Notice of move from Administration to Dissolution on 9 April 2010 (20 pages)
14 April 2010Notice of move from Administration to Dissolution (20 pages)
10 November 2009Administrator's progress report to 8 October 2009 (18 pages)
10 November 2009Administrator's progress report to 8 October 2009 (18 pages)
10 November 2009Administrator's progress report to 8 October 2009 (18 pages)
30 June 2009Appointment Terminated Secretary ian saunders (1 page)
30 June 2009Appointment terminated secretary ian saunders (1 page)
3 June 2009Statement of administrator's proposal (41 pages)
3 June 2009Statement of administrator's proposal (41 pages)
2 June 2009Statement of affairs with form 2.14B (8 pages)
2 June 2009Statement of affairs with form 2.14B (8 pages)
28 April 2009Return made up to 01/03/09; full list of members (23 pages)
28 April 2009Return made up to 01/03/09; full list of members (23 pages)
23 April 2009Appointment of an administrator (1 page)
23 April 2009Appointment of an administrator (1 page)
21 April 2009Registered office changed on 21/04/2009 from 235 old marylebone road london NW1 5QT (1 page)
21 April 2009Registered office changed on 21/04/2009 from 235 old marylebone road london NW1 5QT (1 page)
15 April 2009Appointment terminated director lewis pratt (1 page)
15 April 2009Appointment Terminated Director lewis pratt (1 page)
6 April 2009Particulars of contract relating to shares (2 pages)
6 April 2009Ad 03/03/09 gbp si [email protected]=6234.38 gbp ic 678036.45/684270.83 (2 pages)
6 April 2009Ad 03/03/09\gbp si [email protected]=6234.38\gbp ic 678036.45/684270.83\ (2 pages)
6 April 2009Particulars of contract relating to shares (2 pages)
27 March 2009Director's change of particulars / asaad adams / 26/03/2009 (1 page)
27 March 2009Director's Change of Particulars / asaad adams / 26/03/2009 / HouseName/Number was: , now: meadow cottage; Street was: 31 denning mews, now: bucks green; Post Town was: london, now: rudwick; Region was: , now: horsham; Post Code was: SW12 8QT, now: RH12 bjf (1 page)
26 March 2009Appointment terminated director william evans (1 page)
26 March 2009Appointment Terminated Director william evans (1 page)
9 February 2009Appointment Terminated Director alan paterson (1 page)
9 February 2009Appointment terminated director alan paterson (1 page)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
28 January 2009Ad 20/11/08 gbp si [email protected]=1928.31 gbp ic 676108.14/678036.45 (2 pages)
28 January 2009Particulars of contract relating to shares (2 pages)
28 January 2009Particulars of contract relating to shares (2 pages)
28 January 2009Ad 20/11/08\gbp si [email protected]=1928.31\gbp ic 676108.14/678036.45\ (2 pages)
27 October 2008Appointment terminated director matthew idiens (1 page)
27 October 2008Appointment Terminated Director matthew idiens (1 page)
17 October 2008Ad 16/10/08-16/10/08\gbp si [email protected]=16143.93\gbp ic 659964.21/676108.14\ (2 pages)
17 October 2008Ad 16/10/08-16/10/08 gbp si [email protected]=16143.93 gbp ic 659964.21/676108.14 (2 pages)
7 August 2008Ad 28/07/08-28/07/08\gbp si [email protected]=24583.34\gbp ic 635380.87/659964.21\ (4 pages)
7 August 2008Ad 28/07/08-28/07/08 gbp si [email protected]=24583.34 gbp ic 635380.87/659964.21 (4 pages)
18 March 2008Return made up to 01/03/08; full list of members (26 pages)
18 March 2008Return made up to 01/03/08; full list of members (26 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
21 December 2007Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
4 December 2007Ad 30/11/07-30/11/07 £ si [email protected]=4166 £ ic 631214/635380 (1 page)
4 December 2007Ad 30/11/07-30/11/07 £ si [email protected]=4166 £ ic 631214/635380 (1 page)
21 November 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
21 November 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
31 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2007Re-registration of Memorandum and Articles (4 pages)
31 October 2007Re-registration of Memorandum and Articles (4 pages)
31 October 2007Application for reregistration from PLC to private (1 page)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2007Application for reregistration from PLC to private (1 page)
18 September 2007Ad 31/07/07-31/07/07 £ si [email protected]=50000 £ ic 581214/631214 (2 pages)
18 September 2007Ad 31/07/07-31/07/07 £ si [email protected]=50000 £ ic 581214/631214 (2 pages)
7 September 2007Auditor's resignation (1 page)
7 September 2007Auditor's resignation (1 page)
5 September 2007Ad 31/07/07-31/07/07 £ si [email protected]=12500 £ ic 568714/581214 (1 page)
5 September 2007Ad 31/07/07-31/07/07 £ si [email protected]=12500 £ ic 568714/581214 (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
31 July 2007Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
31 July 2007Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
6 July 2007Ad 12/04/07--------- £ si [email protected]=3750 £ ic 551214/554964 (2 pages)
6 July 2007Ad 12/04/07--------- £ si [email protected]=16250 £ ic 534964/551214 (2 pages)
6 July 2007Particulars of contract relating to shares (2 pages)
6 July 2007Particulars of contract relating to shares (2 pages)
6 July 2007Particulars of contract relating to shares (2 pages)
6 July 2007Ad 12/04/07--------- £ si [email protected]=16250 £ ic 534964/551214 (2 pages)
6 July 2007Particulars of contract relating to shares (2 pages)
6 July 2007Ad 12/04/07--------- £ si [email protected]=3750 £ ic 551214/554964 (2 pages)
6 July 2007Ad 12/04/07--------- £ si [email protected]=13750 £ ic 554964/568714 (2 pages)
6 July 2007Ad 12/04/07--------- £ si [email protected]=13750 £ ic 554964/568714 (2 pages)
12 June 2007Ad 08/06/07-08/06/07 £ si [email protected]=32000 £ ic 502964/534964 (1 page)
12 June 2007Ad 08/06/07-08/06/07 £ si [email protected]=32000 £ ic 502964/534964 (1 page)
26 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=500 £ ic 501214/501714 (2 pages)
25 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=500 £ ic 501214/501714 (2 pages)
25 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=1250 £ ic 501714/502964 (1 page)
25 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=1250 £ ic 501714/502964 (1 page)
23 April 2007Ad 12/04/07--------- £ si [email protected]=125000 £ ic 376214/501214 (2 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Ad 12/04/07--------- £ si [email protected]=125000 £ ic 376214/501214 (2 pages)
18 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=7500 £ ic 368714/376214 (1 page)
18 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=7500 £ ic 368714/376214 (1 page)
17 April 2007Return made up to 01/03/07; full list of members (13 pages)
17 April 2007Return made up to 01/03/07; full list of members (13 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
6 February 2007Ad 14/12/06--------- £ si [email protected]=304 £ ic 338300/338604 (2 pages)
6 February 2007Ad 14/12/06--------- £ si [email protected]=304 £ ic 338300/338604 (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 235 old marylebone road london NW1 5GT (1 page)
6 February 2007Registered office changed on 06/02/07 from: 235 old marylebone road london NW1 5GT (1 page)
30 January 2007Ad 15/01/07--------- £ si [email protected]=7352 £ ic 294184/301536 (2 pages)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Ad 15/01/07--------- £ si [email protected]=7352 £ ic 294184/301536 (2 pages)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Ad 14/12/06--------- £ si [email protected]=36764 £ ic 301536/338300 (2 pages)
30 January 2007Ad 14/12/06--------- £ si [email protected]=36764 £ ic 301536/338300 (2 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 January 2007Accounts made up to 31 March 2006 (6 pages)
19 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
28 April 2006Balance Sheet (5 pages)
28 April 2006Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 2006Application for reregistration from private to PLC (1 page)
28 April 2006Declaration on reregistration from private to PLC (1 page)
28 April 2006Ad 19/04/06--------- £ si [email protected]=294183 £ ic 1/294184 (10 pages)
28 April 2006Auditor's statement (1 page)
28 April 2006Re-registration of Memorandum and Articles (63 pages)
28 April 2006Statement of affairs (20 pages)
28 April 2006Balance Sheet (5 pages)
28 April 2006Application for reregistration from private to PLC (1 page)
28 April 2006Auditor's statement (1 page)
28 April 2006Auditor's report (1 page)
28 April 2006Re-registration of Memorandum and Articles (63 pages)
28 April 2006Auditor's report (1 page)
28 April 2006Declaration on reregistration from private to PLC (1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Ad 19/04/06--------- £ si [email protected]=294183 £ ic 1/294184 (10 pages)
28 April 2006Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Statement of affairs (20 pages)
18 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 April 2006Return made up to 01/03/06; full list of members (6 pages)
7 April 2006Return made up to 01/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2006Registered office changed on 04/04/06 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006S-div 10/03/06 (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
4 April 2006Director resigned (1 page)
4 April 2006Nc inc already adjusted 10/03/06 (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006S-div 10/03/06 (1 page)
4 April 2006Registered office changed on 04/04/06 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Nc inc already adjusted 10/03/06 (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (1 page)
26 January 2006Company name changed hamsard 2807 LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed hamsard 2807 LIMITED\certificate issued on 26/01/06 (2 pages)
1 March 2005Incorporation (14 pages)
1 March 2005Incorporation (14 pages)