Company NameDANA Gas UK Limited
Company StatusDissolved
Company Number05889472
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date3 April 2019 (5 years ago)
Previous NameCenturion Energy UK Limited

Business Activity

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

Directors

Director NameDr Patrick Adrian Allman-Ward
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 03 April 2019)
RoleChief Executive Officer - Dana Gas Pjsc
Country of ResidenceUnited Arab Emirates
Correspondence Address11/F Crescent Tower Buhaira Corniche
PO Box 2011
Sharjah
United Arab Emirates
Director NameDuncan Wilson Maclean
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2019)
RoleLegal And Commercial Director
Country of ResidenceUnited Arab Emirates
Correspondence Address11f Crescent Tower Buhaira Corniche
PO Box 2011
Sharjah
United Arab Emirates
Secretary NameDuncan Wilson Maclean
StatusClosed
Appointed01 June 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2019)
RoleCompany Director
Correspondence Address11f Crescent Tower Buhaira Corniche
PO Box 2011
Sharjah
United Arab Emirates
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Secretary NameEdward Tapuska
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Patterson Close Sw
Calgary
Alberta
T3h 3k2
Director NameDuncan James Nightingale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year after company formation)
Appointment Duration3 months (resigned 01 November 2007)
RoleGeneral Manager
Correspondence AddressThe Palm, Villa D137
Jumeirah
United Arab Emirates
Director NameAhmed Rashid Al Arbeed
Date of BirthOctober 1955 (Born 68 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2013)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressNo. 9, Ave 2, St 2 Block 2
Qurtuba
Kuwait
Director NameJoseph Simon John Kaye
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressOld Kennards Leigh
Tonbridge
Kent
TN11 8RE
Director NameMohamed Nour El Din El Tahir
Date of BirthMay 1947 (Born 77 years ago)
NationalitySudanese
StatusResigned
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 901 Anwar Tower
Corniche Alkhan Road
Sharjah
United Arab Emirates
Secretary NameMohamed Nour El Din El Tahir
NationalitySudanese
StatusResigned
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 901 Anwar Tower
Corniche Alkhan Road
Sharjah
United Arab Emirates
Director NameRashid Saif Al-Jarwan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEmirati
StatusResigned
Appointed28 April 2013(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 27 October 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address11th Floor Crescent Tower Buhaira Corniche
PO Box 2011
Sharjah
United Arab Emirates

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Dana Lng Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 April 2019Final Gazette dissolved following liquidation (1 page)
3 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-30
(1 page)
11 October 2018Declaration of solvency (5 pages)
11 October 2018Appointment of a voluntary liquidator (3 pages)
14 August 2018Statement of capital following an allotment of shares on 12 August 2018
  • GBP 72,000
(3 pages)
9 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 June 2016Appointment of Duncan Wilson Maclean as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Duncan Wilson Maclean as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Mohamed Nour El Din El Tahir as a secretary on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Mohamed Nour El Din El Tahir as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Mohamed Nour El Din El Tahir as a secretary on 1 June 2016 (1 page)
2 June 2016Appointment of Duncan Wilson Maclean as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Duncan Wilson Maclean as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Mohamed Nour El Din El Tahir as a director on 1 June 2016 (1 page)
12 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
5 November 2013Appointment of Dr Patrick Adrian Allman-Ward as a director (3 pages)
5 November 2013Termination of appointment of Rashid Saif Al-Jarwan as a director (2 pages)
5 November 2013Termination of appointment of Rashid Saif Al-Jarwan as a director (2 pages)
5 November 2013Appointment of Dr Patrick Adrian Allman-Ward as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(5 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(5 pages)
14 May 2013Appointment of Rashid Saif Al-Jarwan as a director (3 pages)
14 May 2013Appointment of Rashid Saif Al-Jarwan as a director (3 pages)
14 May 2013Termination of appointment of Ahmed Rashid Al Arbeed as a director (2 pages)
14 May 2013Termination of appointment of Ahmed Rashid Al Arbeed as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Joseph Simon John Kaye as a director (2 pages)
9 February 2012Termination of appointment of Joseph Simon John Kaye as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 August 2010Director's details changed for Joseph Simon John Kaye on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Joseph Simon John Kaye on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Ahmed Rashid Al Arbeed on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mohamed Nour El Din El Tahir on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mohamed Nour El Din El Tahir on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Ahmed Rashid Al Arbeed on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
7 December 2009Full accounts made up to 31 December 2008 (16 pages)
7 December 2009Full accounts made up to 31 December 2008 (16 pages)
18 August 2009Return made up to 27/07/09; full list of members (4 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
18 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 July 2009Company name changed centurion energy uk LIMITED\certificate issued on 27/07/09 (2 pages)
24 July 2009Company name changed centurion energy uk LIMITED\certificate issued on 27/07/09 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 12 plumtree court london EC4A 4HT (1 page)
8 July 2009Registered office changed on 08/07/2009 from 12 plumtree court london EC4A 4HT (1 page)
15 May 2009Accounts for a small company made up to 31 December 2007 (6 pages)
15 May 2009Accounts for a small company made up to 31 December 2007 (6 pages)
14 August 2008Return made up to 27/07/08; full list of members (4 pages)
14 August 2008Return made up to 27/07/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 8TH floor, buchanan house 3 st. James square london SW1Y 4JU (1 page)
30 June 2008Registered office changed on 30/06/2008 from 8TH floor, buchanan house 3 st. James square london SW1Y 4JU (1 page)
3 June 2008Director appointed joseph simon john kaye (1 page)
3 June 2008Director and secretary appointed mohamed nour el din el tahir (1 page)
3 June 2008Director and secretary appointed mohamed nour el din el tahir (1 page)
3 June 2008Director appointed joseph simon john kaye (1 page)
3 June 2008Director appointed ahmed rashid al arbeed (1 page)
3 June 2008Director appointed ahmed rashid al arbeed (1 page)
2 June 2008Appointment terminated director duncan nightingale (1 page)
2 June 2008Appointment terminated secretary edward tapuska (1 page)
2 June 2008Appointment terminated secretary edward tapuska (1 page)
2 June 2008Appointment terminated director duncan nightingale (1 page)
12 October 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
12 October 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
24 August 2007Return made up to 27/07/07; full list of members (5 pages)
24 August 2007Return made up to 27/07/07; full list of members (5 pages)
2 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
2 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
27 July 2006Incorporation (13 pages)
27 July 2006Incorporation (13 pages)