Company NameLengau Resources Plc
Company StatusDissolved
Company Number06389860
CategoryPublic Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameSheila Grace Beckwith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySouth African
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleRetired
Correspondence Address4 Cray House
47 Penfold Street
London
NW8 8DR
Director NameFurrokh Billimoria
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIndian
StatusClosed
Appointed08 October 2009(2 years after company formation)
Appointment Duration6 years, 1 month (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8JR
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusClosed
Appointed04 October 2007(same day as company formation)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameLambertus De Boer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNetherlands
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleInvestment Banking
Correspondence Address4 Cray House 47 Penfold Street
London
NW8 8DR
Director NameBhadresh Babulal Gohil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleAttorney
Correspondence AddressC/O Arlingtons Sharmas Solicitors
6 Arlington Street St James'S
London
SW1A 1RE
Director NameMashale Phumaphi
Date of BirthMay 1981 (Born 43 years ago)
NationalityBotswana
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleAnalyst
Correspondence Address48c Cornhill
London
EC3V 3PD
Director NameChristopher Peter Latilla-Campbell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 months after company formation)
Appointment Duration1 year (resigned 27 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGem Cottage
Marlands Home Farm, Barns Green
Horsham
West Sussex
RH13 0NL
Director NameDr Robert Marc Bustin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(6 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2009)
RoleProfessor
Correspondence Address327 Rosehill Wynd
Delta
Bc
Vu3 3l8
Canada
Director NameJack Holiday
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleEnergy Consultant
Correspondence Address43 Anderson Close
Tokai
Cape Town
7945
South Africa
Director NameGrant Munesh Sharma Ramnauth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityMauritian
StatusResigned
Appointed01 May 2009(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2009)
RoleFinancial Advisor
Correspondence AddressApt 601 Block 2
Pearl Court Cybervillage
Ebene
Mauritius
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressMarriotts Recovery Llp
4th Floor Allan House 10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

125k at 0.01Bhadresh Gohil
8.17%
Ordinary
125k at 0.01Lambertus De Boer
8.17%
Ordinary
100k at 0.01Zimnrg PLC
6.54%
Ordinary
80k at 0.01Grant Munesh Sharma Ramnauth
5.23%
Ordinary
-OTHER
4.78%
-
66.7k at 0.01W B Nominees LTD
4.36%
Ordinary
50k at 0.01Loeb Aron & Co Limited
3.27%
Ordinary
50k at 0.01Sarahan Foundation
3.27%
Ordinary
350k at 0.01Greenview Foundation Limited
22.88%
Ordinary
350k at 0.01Wellwick Capital Sa
22.88%
Ordinary
25.5k at 0.01Munesh Sharma Ramnauth
1.67%
Ordinary
25k at 0.01Mpaphi Passevil Phuphami
1.63%
Ordinary
25k at 0.01Samuel Akuna Mpuchane
1.63%
Ordinary
15k at 0.01Sgbt Lux
0.98%
Ordinary
13.3k at 0.01James S Kinnear
0.87%
Ordinary
12.7k at 0.01Anthony Balme
0.83%
Ordinary
10k at 0.01C P Latilla - Campbell
0.65%
Ordinary
10k at 0.01Dr Frank Lucas
0.65%
Ordinary
10k at 0.01Woodland Capital Limited
0.65%
Ordinary
8k at 0.01Mashale Phumaphi
0.52%
Ordinary
5.7k at 0.01Ms Anne-louise Balme
0.37%
Ordinary

Financials

Year2014
Net Worth-£352,375
Cash£364,665
Current Liabilities£719,285

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
8 April 2015Liquidators statement of receipts and payments to 25 January 2015 (14 pages)
8 April 2015Liquidators' statement of receipts and payments to 25 January 2015 (14 pages)
27 March 2014Liquidators statement of receipts and payments to 25 January 2014 (12 pages)
27 March 2014Liquidators' statement of receipts and payments to 25 January 2014 (12 pages)
7 March 2013Liquidators' statement of receipts and payments to 25 January 2013 (11 pages)
7 March 2013Liquidators statement of receipts and payments to 25 January 2013 (11 pages)
17 February 2012Liquidators statement of receipts and payments to 25 January 2012 (12 pages)
17 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (12 pages)
31 January 2011Statement of affairs with form 4.19 (7 pages)
31 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Registered office address changed from Edwin Coe Llp, 2 Stone Buildings Lincon's Inn London Greater London WC2A 3TH on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Edwin Coe Llp, 2 Stone Buildings Lincon's Inn London Greater London WC2A 3TH on 7 January 2011 (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
11 March 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 15,300.02
(19 pages)
11 March 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 15,300.02
(19 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re adoption of accts & appt of auditors 17/11/2009
(1 page)
16 February 2010Memorandum and Articles of Association (60 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
16 October 2009Termination of appointment of Lambertus De Boer as a director (2 pages)
16 October 2009Appointment of Furrokh Billimoria as a director (3 pages)
8 October 2009Termination of appointment of Mashale Phumaphi as a director (2 pages)
8 October 2009Termination of appointment of Grant Ramnauth as a director (2 pages)
9 July 2009Appointment terminated director jack holiday (1 page)
8 July 2009Ad 01/05/09\gbp si [email protected]=800\gbp ic 14500/15300\ (2 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
3 June 2009Director appointed grant munesh sharma ramnauth (2 pages)
3 June 2009Director appointed grant munesh sharma ramnauth logged form (2 pages)
16 May 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
16 May 2009Return made up to 04/10/08; full list of members (10 pages)
22 April 2009Director's change of particulars / lambertus de boer / 01/07/2008 (1 page)
10 March 2009Appointment terminated director christopher latilla-campbell (1 page)
10 March 2009Appointment terminated director robert bustin (1 page)
26 June 2008Director appointed jack holiday (2 pages)
26 June 2008Director appointed dr robert marc bustin (2 pages)
9 June 2008Director appointed christopher peter latilla-campbell (3 pages)
17 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
11 April 2008Ad 10/03/08\gbp si [email protected]=3000\gbp ic 21000.98/24000.98\ (9 pages)
7 April 2008Statement of affairs (5 pages)
5 April 2008Ad 10/03/08\gbp si [email protected]=1500\gbp ic 19500.98/21000.98\ (4 pages)
28 March 2008Ad 24/01/08\gbp si [email protected]=9499.98\gbp ic 10001/19500.98\ (2 pages)
28 March 2008Curr sho from 31/10/2008 to 30/09/2008 (1 page)
13 March 2008Application to commence business (2 pages)
13 March 2008Certificate of authorisation to commence business and borrow (1 page)
10 March 2008Ad 24/01/08\gbp si [email protected]=9500\gbp ic 501/10001\ (2 pages)
10 March 2008Statement of affairs (5 pages)
7 March 2008Ad 24/01/08\gbp si [email protected]=500\gbp ic 1/501\ (2 pages)
3 March 2008Appointment terminated director bhadresh gohil (1 page)
17 January 2008Director's particulars changed (1 page)
6 November 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007Director resigned (1 page)
4 October 2007Incorporation (13 pages)