Company NameCluff Africa Coal Limited
Company StatusDissolved
Company Number07433904
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameCluff Africa Zimbabwe Coal Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Douglas Dakarai Chikohora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Secretary NameMr Adam D'Arcy Thomas Westcott
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCoopers Close Greys Green
Henley-On-Thames
Oxon
RG9 4QG

Location

Registered Address5-8 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cluff Africa Associates Uk LTD
100.00%
Ordinary

Accounts

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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
25 July 2012Registered office address changed from Office 101a 3 Whitehall Court London SW1A 2EL United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Office 101a 3 Whitehall Court London SW1A 2EL United Kingdom on 25 July 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Mr John Gordon Cluff as a director (2 pages)
22 June 2011Appointment of Mr John Gordon Cluff as a director (2 pages)
9 June 2011Company name changed cluff africa zimbabwe coal LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Company name changed cluff africa zimbabwe coal LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
4 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
4 March 2011Termination of appointment of Adam D'arcy Thomas Westcott as a secretary (1 page)
4 March 2011Termination of appointment of Adam D'arcy Thomas Westcott as a secretary (1 page)
21 December 2010Registered office address changed from 33 Snaresbrook Drive Stanmore Middlesex HA7 4QN England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 33 Snaresbrook Drive Stanmore Middlesex HA7 4QN England on 21 December 2010 (1 page)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)