Company NameIntegrated Industrial Mining Exploration And Production (I2M E&P) UK Limited
Company StatusDissolved
Company Number09099988
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameUniversal Bottling & Logistics (UBL) Industrial Management Company Limited

Business Activity

Section BMining and Quarrying
SIC 1310Mining of iron ores
SIC 07100Mining of iron ores
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr George Ii Osemwengie Agbonlahor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNigerian
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceNigeria
Correspondence AddressRd 49 House Q45 Victoria Garden City
Ajah
00000
Director NameMr Michael Russell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address509 Kingsbury Road
London
NW9 9HE

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at £1George Ii Osemwengie Agbonlahor
50.00%
Ordinary
1.000k at £1George Ii Osemwengie Agbonlahor
50.00%
Preference

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
25 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 March 2018Registered office address changed from 506 Kingsbury Road London NW9 9HE to 158 Buckingham Palace Road London SW1W 9TR on 15 March 2018 (1 page)
11 July 2017Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 7 April 2016 (2 pages)
11 July 2017Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 7 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages)
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2,000,000
(6 pages)
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2,000,000
(6 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Director's details changed for Mr George Ii Osemwengie Agbonlahor on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000,000
(4 pages)
6 July 2015Director's details changed for Mr George Ii Osemwengie Agbonlahor on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000,000
(4 pages)
6 July 2015Director's details changed for Mr George Ii Osemwengie Agbonlahor on 1 January 2015 (2 pages)
26 March 2015Company name changed universal bottling & logistics (ubl) industrial management company LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
26 March 2015Company name changed universal bottling & logistics (ubl) industrial management company LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
16 December 2014Termination of appointment of Michael Russell as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Michael Russell as a director on 15 December 2014 (1 page)
27 October 2014Appointment of Mr Michael Russell as a director on 26 October 2014 (2 pages)
27 October 2014Appointment of Mr Michael Russell as a director on 26 October 2014 (2 pages)
25 June 2014Registered office address changed from 122 Biddulph Mansions Elgin Avenue London Maidavale W9 1HU United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 122 Biddulph Mansions Elgin Avenue London Maidavale W9 1HU United Kingdom on 25 June 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)