Company NameGOA Tanzania Limited
Company StatusDissolved
Company Number06802891
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Rakesh Ramesh Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers 41 Brookshill
Harrow
Middlesex
HA3 6RT
Director NameMr Rufus Victor Short
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2017)
RoleMining Analyst
Country of ResidenceAustralia
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr John David Hargreaves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tilt Close
Cobham
Surrey
KT11 3HU
Secretary NameMr Nicolas Eastwood
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Belvedere Gardens
Chineham
Basingstoke
Hampshire
RG24 8GB
Director NameMr Simon Rollason
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Harrow Close
Addlestone
Surrey
KT15 2GJ

Contact

Websiteedenville-energy.com
Email address[email protected]

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Edenville Energy PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Termination of appointment of Simon Rollason as a director on 1 November 2014 (1 page)
19 February 2015Appointment of Mr Rufus Short as a director on 1 November 2014 (2 pages)
19 February 2015Appointment of Mr Rufus Short as a director on 1 November 2014 (2 pages)
19 February 2015Termination of appointment of Simon Rollason as a director on 1 November 2014 (1 page)
19 February 2015Termination of appointment of Simon Rollason as a director on 1 November 2014 (1 page)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Appointment of Mr Rufus Short as a director on 1 November 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
19 November 2013Director's details changed for Mr Rakesh Ramesh Patel on 24 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Rakesh Ramesh Patel on 24 October 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (9 pages)
3 July 2012Full accounts made up to 31 December 2011 (9 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (9 pages)
17 August 2011Full accounts made up to 31 December 2010 (9 pages)
12 July 2011Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (16 pages)
12 July 2011Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (16 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2011
(5 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2011
(5 pages)
22 March 2010Full accounts made up to 31 December 2009 (9 pages)
22 March 2010Full accounts made up to 31 December 2009 (9 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
16 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
15 December 2009Register inspection address has been changed (2 pages)
15 December 2009Register inspection address has been changed (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
19 August 2009Director appointed simon rollason (1 page)
19 August 2009Director appointed simon rollason (1 page)
12 August 2009Appointment terminated secretary nicolas eastwood (1 page)
12 August 2009Appointment terminated director john hargreaves (1 page)
12 August 2009Appointment terminated director john hargreaves (1 page)
12 August 2009Appointment terminated secretary nicolas eastwood (1 page)
27 January 2009Incorporation (18 pages)
27 January 2009Incorporation (18 pages)