PO Box 2011
Sharjah
United Arab Emirates
Director Name | Duncan Wilson Maclean |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2019) |
Role | Legal And Commercial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 11f Crescent Tower Buhaira Corniche PO Box 2011 Sharjah United Arab Emirates |
Secretary Name | Duncan Wilson Maclean |
---|---|
Status | Closed |
Appointed | 01 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2019) |
Role | Company Director |
Correspondence Address | 11f Crescent Tower Buhaira Corniche PO Box 2011 Sharjah United Arab Emirates |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Secretary Name | Edward Tapuska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Patterson Close Sw Calgary Alberta T3h 3k2 |
Director Name | Duncan James Nightingale |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 November 2007) |
Role | General Manager |
Correspondence Address | The Palm, Villa D137 Jumeirah United Arab Emirates |
Director Name | Ahmed Rashid Al Arbeed |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2013) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | No. 9, Ave 2, St 2 Block 2 Qurtuba Kuwait |
Director Name | Joseph Simon John Kaye |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Old Kennards Leigh Tonbridge Kent TN11 8RE |
Director Name | Mohamed Nour El Din El Tahir |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 01 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 901 Anwar Tower Corniche Alkhan Road Sharjah United Arab Emirates |
Secretary Name | Mohamed Nour El Din El Tahir |
---|---|
Nationality | Sudanese |
Status | Resigned |
Appointed | 01 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 901 Anwar Tower Corniche Alkhan Road Sharjah United Arab Emirates |
Director Name | Rashid Saif Al-Jarwan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 28 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 27 October 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 11th Floor Crescent Tower Buhaira Corniche PO Box 2011 Sharjah United Arab Emirates |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Dana Lng Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 October 2018 | Resolutions
|
11 October 2018 | Declaration of solvency (5 pages) |
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 12 August 2018
|
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 June 2016 | Appointment of Duncan Wilson Maclean as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Duncan Wilson Maclean as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Mohamed Nour El Din El Tahir as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Mohamed Nour El Din El Tahir as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Mohamed Nour El Din El Tahir as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Duncan Wilson Maclean as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Duncan Wilson Maclean as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Mohamed Nour El Din El Tahir as a director on 1 June 2016 (1 page) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 November 2013 | Appointment of Dr Patrick Adrian Allman-Ward as a director (3 pages) |
5 November 2013 | Termination of appointment of Rashid Saif Al-Jarwan as a director (2 pages) |
5 November 2013 | Termination of appointment of Rashid Saif Al-Jarwan as a director (2 pages) |
5 November 2013 | Appointment of Dr Patrick Adrian Allman-Ward as a director (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 May 2013 | Appointment of Rashid Saif Al-Jarwan as a director (3 pages) |
14 May 2013 | Appointment of Rashid Saif Al-Jarwan as a director (3 pages) |
14 May 2013 | Termination of appointment of Ahmed Rashid Al Arbeed as a director (2 pages) |
14 May 2013 | Termination of appointment of Ahmed Rashid Al Arbeed as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of Joseph Simon John Kaye as a director (2 pages) |
9 February 2012 | Termination of appointment of Joseph Simon John Kaye as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 August 2010 | Director's details changed for Joseph Simon John Kaye on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Joseph Simon John Kaye on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ahmed Rashid Al Arbeed on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mohamed Nour El Din El Tahir on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mohamed Nour El Din El Tahir on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ahmed Rashid Al Arbeed on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
18 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
24 July 2009 | Company name changed centurion energy uk LIMITED\certificate issued on 27/07/09 (2 pages) |
24 July 2009 | Company name changed centurion energy uk LIMITED\certificate issued on 27/07/09 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 12 plumtree court london EC4A 4HT (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 12 plumtree court london EC4A 4HT (1 page) |
15 May 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 8TH floor, buchanan house 3 st. James square london SW1Y 4JU (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 8TH floor, buchanan house 3 st. James square london SW1Y 4JU (1 page) |
3 June 2008 | Director appointed joseph simon john kaye (1 page) |
3 June 2008 | Director and secretary appointed mohamed nour el din el tahir (1 page) |
3 June 2008 | Director and secretary appointed mohamed nour el din el tahir (1 page) |
3 June 2008 | Director appointed joseph simon john kaye (1 page) |
3 June 2008 | Director appointed ahmed rashid al arbeed (1 page) |
3 June 2008 | Director appointed ahmed rashid al arbeed (1 page) |
2 June 2008 | Appointment terminated director duncan nightingale (1 page) |
2 June 2008 | Appointment terminated secretary edward tapuska (1 page) |
2 June 2008 | Appointment terminated secretary edward tapuska (1 page) |
2 June 2008 | Appointment terminated director duncan nightingale (1 page) |
12 October 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
12 October 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
24 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
2 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
2 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
27 July 2006 | Incorporation (13 pages) |
27 July 2006 | Incorporation (13 pages) |