Company NameCentamin UK Limited
Company StatusDissolved
Company Number07673091
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohannes Petrus Louw
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Josef El-Raghy
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Mulcaster Street
Mulcaster Street St. Helier
Jersey
JE2 3NJ
Director NameMr Christopher Charles Aujard
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitewww.centamin.com/centamin/

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Centamin Egypt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,171
Cash£145,734
Current Liabilities£56,827

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
29 October 2013Registered office address changed from 14 Berkeley Street London W1J 8DX on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 14 Berkeley Street London W1J 8DX on 29 October 2013 (1 page)
1 October 2013Appointment of Mr Josef El-Raghy as a director on 30 September 2013 (2 pages)
1 October 2013Appointment of Mr Josef El-Raghy as a director on 30 September 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Director's details changed for Johannes Petrus Louw on 23 January 2013 (2 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Johannes Petrus Louw on 23 January 2013 (2 pages)
4 June 2013Termination of appointment of Christopher Charles Aujard as a director on 24 May 2013 (2 pages)
4 June 2013Termination of appointment of Christopher Charles Aujard as a director on 24 May 2013 (2 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Director's details changed for Johannes Pertus Louw on 17 June 2011 (2 pages)
2 October 2012Director's details changed for Johannes Pertus Louw on 17 June 2011 (2 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Christopher Charles Aujard on 14 June 2012 (2 pages)
20 June 2012Director's details changed for Christopher Charles Aujard on 14 June 2012 (2 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Register inspection address has been changed (1 page)
16 May 2012Register inspection address has been changed (1 page)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 16 February 2012 (2 pages)
3 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
3 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
17 June 2011Incorporation (44 pages)
17 June 2011Incorporation (44 pages)