Company NameEnergy Mena Limited
Company StatusDissolved
Company Number05446730
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameEnergy Equity Resources (Equatorial Guinea) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameOsamede Okhomina
NationalityNigerian
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
35 Portman Square
London
W1H 6LR
Director NameOsamede Okhomina
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 West Heath Road
London
NW3 7TT
Director NameOlav Eimstad
Date of BirthMarch 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleBusinessman
Correspondence AddressOscarsgate 46
Oslo
0258
Foreign
Secretary NameKieren Charles Mildwaters
NationalityAustralian
StatusResigned
Appointed07 November 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2008)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressWalton House
25 Bilton Road
Rugby
Warwickshire
CV22 7AG
Director NameMr Fassine Fofana
Date of BirthJune 1950 (Born 73 years ago)
NationalityGuinean
StatusResigned
Appointed11 October 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Royal Close
Merton
London
SW19 5RS
Director NameIfeoma Ibidapo Anne Aina
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address110 Devonshire Road
London
NW7 1DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Energy Equity Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
7 June 2013Company name changed energy equity resources (equatorial guinea) LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Osamede Okhomina on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Osamede Okhomina on 1 June 2012 (2 pages)
21 December 2011Termination of appointment of Fassine Fofana as a director (2 pages)
25 November 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Secretary's details changed for Osamede Okhomina on 12 May 2011 (1 page)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Osamede Okhomina on 12 May 2011 (2 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Termination of appointment of Ifeoma Aina as a director (1 page)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 June 2009Director appointed ifeoma ibidapo anne aina (1 page)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 July 2008Return made up to 09/05/08; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
7 March 2008Appointment terminated secretary kieren mildwaters (1 page)
2 November 2007New director appointed (3 pages)
12 October 2007Director resigned (1 page)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
22 December 2006Director's particulars changed (1 page)
14 November 2006New secretary appointed (2 pages)
26 October 2006New director appointed (3 pages)
19 September 2006Registered office changed on 19/09/06 from: walton house 25 bilton road rugby CV22 7AG (1 page)
7 June 2006Return made up to 09/05/06; full list of members (6 pages)
11 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
9 May 2005Incorporation (17 pages)