Company NameWest Africa Methanol Limited
Company StatusDissolved
Company Number05430425
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 10 months ago)
Previous NameMethanol Africa Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Terje Saelensminde
Date of BirthDecember 1944 (Born 79 years ago)
NationalityNorwegian
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Parkview Lodge, 84 Wickham Road Wickham Road
Beckenham
Kent
BR3 6QH
Secretary NameMr Terje Saelensminde
NationalityNorwegian
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alton Gardens
Beckenham Kent
Beckenham
BR3 1ND
Director NameThore Thoresen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham House Street
London
WC2N 6HG
Director NameMr Kolawole Akanni Aluko
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed28 February 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address27a Oyinkan
Abayomi Drive
Ikoyi
Lagos
Foreign

Location

Registered Address20 Parkview Lodge, 84 Wickham Road Wickham Road
Beckenham
Kent
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

2 at £1Mr Terje Saelensminde
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
20 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 January 2015Termination of appointment of Thore Thoresen as a director on 8 January 2015 (1 page)
25 January 2015Termination of appointment of Thore Thoresen as a director on 8 January 2015 (1 page)
10 January 2015Registered office address changed from 5 Alton Gardens Beckenham Kent Beckenham BR3 1ND to 20 Parkview Lodge, 84 Wickham Road Wickham Road Beckenham Kent BR3 6QH on 10 January 2015 (1 page)
10 January 2015Registered office address changed from 5 Alton Gardens Beckenham Kent Beckenham BR3 1ND to 20 Parkview Lodge, 84 Wickham Road Wickham Road Beckenham Kent BR3 6QH on 10 January 2015 (1 page)
11 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
11 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
19 May 2013Termination of appointment of Kolawole Aluko as a director (1 page)
19 May 2013Termination of appointment of Kolawole Aluko as a director (1 page)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
8 July 2011Secretary's details changed for Mr Terje Saelensminde on 6 July 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Terje Saelensminde on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Terje Saelensminde on 6 July 2011 (2 pages)
12 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
12 June 2011Secretary's details changed for Mr Terje Saelensminde on 30 May 2011 (1 page)
12 June 2011Registered office address changed from C/O Barber & Co Peek House 20 Eastcheap London EC3M 1EB on 12 June 2011 (1 page)
12 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
12 June 2011Director's details changed for Mr Terje Saelensminde on 30 May 2011 (2 pages)
12 June 2011Registered office address changed from C/O Barber & Co Peek House 20 Eastcheap London EC3M 1EB on 12 June 2011 (1 page)
12 June 2011Director's details changed for Mr Terje Saelensminde on 30 May 2011 (2 pages)
12 June 2011Secretary's details changed for Mr Terje Saelensminde on 30 May 2011 (1 page)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
7 May 2010Director's details changed for Thore Thore Sen on 20 April 2010 (2 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Thore Thore Sen on 20 April 2010 (2 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Kolawole Akanni Aluko on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Kolawole Akanni Aluko on 10 April 2010 (2 pages)
3 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
3 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
19 May 2009Director and secretary's change of particulars / terje saelensminde / 30/04/2009 (2 pages)
19 May 2009Director and secretary's change of particulars / terje saelensminde / 30/04/2009 (2 pages)
30 June 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
27 June 2008Return made up to 20/04/08; full list of members (4 pages)
27 June 2008Return made up to 20/04/08; full list of members (4 pages)
10 December 2007Registered office changed on 10/12/07 from: 65 towncourt crescent petts wood kent BR5 1PH (1 page)
10 December 2007Registered office changed on 10/12/07 from: 65 towncourt crescent petts wood kent BR5 1PH (1 page)
9 May 2007Return made up to 20/04/07; full list of members (3 pages)
9 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 March 2007Registered office changed on 11/03/07 from: durham house durham house street london WC2N 6HG (1 page)
11 March 2007Registered office changed on 11/03/07 from: durham house durham house street london WC2N 6HG (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 November 2006Memorandum and Articles of Association (16 pages)
7 November 2006Memorandum and Articles of Association (16 pages)
1 November 2006Company name changed methanol africa LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed methanol africa LIMITED\certificate issued on 01/11/06 (2 pages)
7 June 2006Return made up to 20/04/06; full list of members (7 pages)
7 June 2006Return made up to 20/04/06; full list of members (7 pages)
20 April 2005Incorporation (24 pages)
20 April 2005Incorporation (24 pages)