Ouagadougou 5
Ouagadougou
Burkina Faso West Africa
Burkina Faso
Director Name | Mr Arthur John Startin Dashwood-Quick |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Dr Jean-Pierre Tutusaus |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2019) |
Role | Mining Engineer |
Country of Residence | France |
Correspondence Address | 13 Allee Emile Zola Andresy 78750 France |
Secretary Name | Veritas Corpus Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2019) |
Correspondence Address | 19 Rectory Road Shoreham-By-Sea BN43 6EB |
Director Name | Uranium Exploration S.A (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2019) |
Correspondence Address | PO Box 10062 9eme Etage Batiment El Nasr Centre Ville Niamey Republic Of Niger |
Registered Address | 684 Commercial Road London E14 7LG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2019 | Registered office address changed from 19 Rectory Road Shoreham-by-Sea BN43 6EB England to 684 Commercial Road London E14 7LG on 21 August 2019 (1 page) |
29 May 2019 | Termination of appointment of Uranium Exploration S.A as a director on 19 May 2019 (1 page) |
29 May 2019 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 19 Rectory Road Shoreham-by-Sea BN43 6EB on 29 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Veritas Corpus Accountants Limited as a secretary on 19 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Jean-Pierre Tutusaus as a director on 19 May 2019 (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 March 2018 | Cessation of Arthur John Startin Dashwood-Quick as a person with significant control on 19 September 2017 (1 page) |
19 March 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
1 October 2017 | Appointment of Uranium Exploration S.A as a director on 25 September 2017 (2 pages) |
1 October 2017 | Termination of appointment of Arthur John Startin Dashwood-Quick as a director on 27 September 2017 (1 page) |
1 October 2017 | Appointment of Uranium Exploration S.A as a director on 25 September 2017 (2 pages) |
1 October 2017 | Termination of appointment of Arthur John Startin Dashwood-Quick as a director on 27 September 2017 (1 page) |
25 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
25 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
7 May 2017 | Appointment of Dr Jean-Pierre Tutusaus as a director on 5 May 2017 (2 pages) |
7 May 2017 | Director's details changed for Mr Emmanuel Jean-Baptiste Baras on 5 May 2017 (2 pages) |
7 May 2017 | Appointment of Veritas Corpus Accountants Limited as a secretary on 5 May 2017 (2 pages) |
7 May 2017 | Appointment of Veritas Corpus Accountants Limited as a secretary on 5 May 2017 (2 pages) |
7 May 2017 | Appointment of Dr Jean-Pierre Tutusaus as a director on 5 May 2017 (2 pages) |
7 May 2017 | Director's details changed for Mr Emmanuel Jean-Baptiste Baras on 5 May 2017 (2 pages) |
28 April 2017 | Appointment of Mr Emmanuel Jean-Baptiste Baras as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Emmanuel Jean-Baptiste Baras as a director on 26 April 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Registered office address changed from 19 Rectory Road Shoreham-by-Sea West Sussex BN43 6EB United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2017 (1 page) |
26 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
26 April 2017 | Registered office address changed from 19 Rectory Road Shoreham-by-Sea West Sussex BN43 6EB United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2017 (1 page) |
26 April 2017 | Resolutions
|
4 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|