Company NameCluff Africa Cameroon Limestone Limited
Company StatusDissolved
Company Number07452813
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Douglas Dakarai Chikohora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Secretary NameMr Adam D'Arcy Thomas Westcott
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCoopers Close Greys Green
Henley-On-Thames
Oxon
RG9 4QG

Contact

Websitecluffafrica.com

Location

Registered Address5 - 8
The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

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 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 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)
26 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 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)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 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 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 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 26 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from Office 101a 3 Whitehall Court London SW1A 2EL United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Office 101a 3 Whitehall Court London SW1A 2EL United Kingdom on 16 August 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)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
4 March 2011Termination of appointment of Adam D'arcy Thomas Westcott as a secretary (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 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (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)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)