Company NameAfrica Heritage Oil & Gas Limited
Company StatusDissolved
Company Number05631929
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 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 Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameMutumwa Dziva Mawere
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityZimbabwean
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Secretary NameMr Prakash Dahylal Bhundia
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameRilwanu Lukman
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPortzleinsdorfer Strasse 152-156/6
A-1180 Wein (Vienna)
A1180
Director NameParanathan Mariemuthu
Date of BirthMay 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB

Location

Registered AddressQuantum House
22/24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1African Heritage Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (2 pages)
20 March 2014Application to strike the company off the register (2 pages)
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 July 2013Termination of appointment of Paranathan Mariemuthu as a director (1 page)
12 July 2013Termination of appointment of Paranathan Mariemuthu as a director (1 page)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (2 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (2 pages)
2 December 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 5 July 2010 (1 page)
15 April 2010Total exemption full accounts made up to 30 November 2009 (2 pages)
15 April 2010Total exemption full accounts made up to 30 November 2009 (2 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mutumwa Dziva Mawere on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mutumwa Dziva Mawere on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Paranathan Mariemuthu on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Paranathan Mariemuthu on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Paranathan Mariemuthu on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mutumwa Dziva Mawere on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Paranathan Mariemuthu on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mutumwa Dziva Mawere on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Prakash Bhundia on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Prakash Bhundia on 22 October 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 January 2009Appointment terminated director rilwanu lukman (1 page)
13 January 2009Appointment terminated director rilwanu lukman (1 page)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 December 2007Return made up to 22/11/07; full list of members (3 pages)
19 December 2007Return made up to 22/11/07; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 November 2006Return made up to 22/11/06; full list of members (3 pages)
23 November 2006Return made up to 22/11/06; full list of members (3 pages)
22 November 2005Incorporation (8 pages)
22 November 2005Incorporation (8 pages)