Company NameSomali Resources Ltd
Company StatusDissolved
Company Number08474966
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Fahad Mohamoud Farah
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressChancery House Zaiwalla & Co
53-64 Chancery House
London
WC2A 1QS
Director NameMr Sarosh Ratanshaw Zaiwalla
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChancery House Zaiwalla & Co
53-64 Chancery House
London
WC2A 1QS
Director NameSir Tony Baldry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Zaiwalla & Co
53-64 Chancery House
London
WC2A 1QS
Director NameMrs Rebecca Jane Novis
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Chippers Road
Worthing
BN13 1DG
Director NameMr Rashid Abdirahman Dore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Zaiwalla & Co
53-64 Chancery House
London
WC2A 1QS
Director NameMr Ian Leonard Fenwick
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Zaiwalla & Co
53-64 Chancery House
London
WC2A 1QS
Director NameMr Mohammed Viquaruddin Haquani
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Zaiwalla & Co
53-64 Chancery House
London
WC2A 1QS

Location

Registered AddressChancery House Zaiwalla & Co
53-64 Chancery House
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50 at £1Fahad Farah
50.00%
Ordinary
50 at £1Ian Fenwick
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 November 2014Termination of appointment of Mohammed Viquaruddin Haquani as a director on 21 October 2014 (2 pages)
3 November 2014Termination of appointment of Ian Leonard Fenwick as a director on 24 October 2014 (2 pages)
3 November 2014Appointment of Mrs Rebecca Jane Novis as a director on 21 October 2014 (3 pages)
3 November 2014Termination of appointment of Rashid Abdirahman Dore as a director on 21 October 2014 (2 pages)
3 November 2014Termination of appointment of Mohammed Viquaruddin Haquani as a director on 21 October 2014 (2 pages)
3 November 2014Termination of appointment of Rashid Abdirahman Dore as a director on 21 October 2014 (2 pages)
3 November 2014Termination of appointment of Ian Leonard Fenwick as a director on 24 October 2014 (2 pages)
3 November 2014Appointment of Mrs Rebecca Jane Novis as a director on 21 October 2014 (3 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)