Company NameSanga Mining Limited
DirectorsKatherine Hill and Dundee Coal Limited
Company StatusActive
Company Number07307885
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameKatherine Hill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Burlington Street
London
W1S 3AF
Director NameDundee Coal Limited (Corporation)
StatusCurrent
Appointed21 April 2014(3 years, 9 months after company formation)
Appointment Duration10 years
Correspondence AddressRoberts Building 2 Hartham Place South
Porirua City
New Zealand

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £0.002Dundee Coal LTD
96.15%
Redeemable Preference
99 at £0.01Dundee Coal LTD
3.81%
Ordinary
1 at £0.01Katherine Hill
0.04%
Ordinary

Financials

Year2014
Net Worth£350,100
Cash£100

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
20 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
8 December 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
27 October 2021Notification of Invictorium Limited as a person with significant control on 1 October 2021 (2 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
8 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
1 June 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 26
(5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 26
(5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 26
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
14 December 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 26
(5 pages)
14 December 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 26
(5 pages)
14 December 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 26
(5 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Registered office address changed from 10 Park Square Mews London London NW1 4PP United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 10 Park Square Mews London London NW1 4PP United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 10 Park Square Mews London London NW1 4PP United Kingdom on 9 June 2014 (1 page)
28 April 2014Appointment of Dundee Coal Limited as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Appointment of Dundee Coal Limited as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 4 Old Burlington Street London Uk W1S 3AF United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 4 Old Burlington Street London Uk W1S 3AF United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 4 Old Burlington Street London Uk W1S 3AF United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2010Incorporation (22 pages)
8 July 2010Incorporation (22 pages)