Aberdeen
AB10 1TN
Scotland
Director Name | Mr Desire Katihabwa |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 90 Bedford Road Top Right Aberdeen AB24 3LQ Scotland |
Director Name | Mr Frank Nzelu |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 August 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 156 Gallowgate Aberdeen AB25 1DT Scotland |
Director Name | Mr Karl Osbaldeston |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 August 2013) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 22 Sclattie Crescent Bucksburn Aberdeen AB21 9PX Scotland |
Secretary Name | Ms Ayan Hussein |
---|---|
Status | Resigned |
Appointed | 01 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 90 Bedford Road Aberdeen AB24 3LQ Scotland |
Director Name | Mr0/ DÉSirÉ Katihabwa |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 17 June 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Joel Jemine |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(3 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 June 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8b Elphinstone Court Aberdeen AB24 2XX Scotland |
Secretary Name | Mr Bertrand Ntahokaja |
---|---|
Status | Resigned |
Appointed | 29 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 December 2015) |
Role | Company Director |
Correspondence Address | 60 Tudor Road Flat 5 Leicester LE3 5HS |
Director Name | Mr Mohamed Lamine Camara |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 22 April 2016) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 29 Craig Gardens Cults Aberdeen AB15 9TN Scotland |
Director Name | Mr Eddy Lenusira Wifa |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 18 May 2016) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 12 Hutcheon Low Drive Aberdeen AB21 9WN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 July 2014) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grants Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 16 June 2015) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Desire Katihabwa 100.00% Ordinary |
---|
Latest Accounts | 1 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
18 May 2016 | Termination of appointment of Eddy Lenusira Wifa as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Eddy Lenusira Wifa as a director on 18 May 2016 (1 page) |
28 April 2016 | Director's details changed for Mr0/ Désiré Katihabwa on 27 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr0/ Désiré Katihabwa on 27 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Mohamed Lamine Camara as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Mohamed Lamine Camara as a director on 22 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Eddy Lenusira Wifa as a director on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Eddy Lenusira Wifa as a director on 15 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Mohamed Lamine Camara as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Mohamed Lamine Camara as a director on 13 April 2016 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 1 December 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 1 December 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr0/ Désiré Katihabwa on 22 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr0/ Désiré Katihabwa on 22 February 2016 (2 pages) |
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
14 December 2015 | Director's details changed for Mr0/ Désiré Katihabwa on 12 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr0/ Désiré Katihabwa on 12 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Bertrand Ntahokaja as a secretary on 12 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Bertrand Ntahokaja as a secretary on 12 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 131 Charleston Road North Cove Aberdeen AB12 3st Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Sheila Ritchie 252,Union Street Union Street Aberdeen AB10 1TN Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Sheila Ritchie 252,Union Street Union Street Aberdeen AB10 1TN Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from , C/O Sheila Ritchie, 252,Union Street Union Street, Aberdeen, AB10 1TN, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from , 131 Charleston Road North, Cove, Aberdeen, AB12 3st, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from , C/O Sheila Ritchie, 252,Union Street Union Street, Aberdeen, AB10 1TN, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from , 131 Charleston Road North, Cove, Aberdeen, AB12 3st, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 131 Charleston Road North Cove Aberdeen AB12 3st Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page) |
29 October 2015 | Withdraw the company strike off application (1 page) |
29 October 2015 | Withdraw the company strike off application (1 page) |
29 September 2015 | Registered office address changed from , 161 Skene Street, Aberdeen, AB10 1QL, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Bertrand Ntahokaja as a secretary on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from , 161 Skene Street, Aberdeen, AB10 1QL, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 161 Skene Street Aberdeen AB10 1QL Scotland to 131 Charleston Road North Cove Aberdeen AB12 3st on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Bertrand Ntahokaja as a secretary on 29 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr0/ Désiré Katihabwa on 14 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr0/ Désiré Katihabwa on 14 September 2015 (2 pages) |
14 July 2015 | Company name changed oil & gas africa LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Appointment of Mr0/ Désiré Katihabwa as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr0/ Désiré Katihabwa as a director on 13 July 2015 (2 pages) |
14 July 2015 | Company name changed oil & gas africa LIMITED\certificate issued on 14/07/15
|
18 June 2015 | Accounts for a dormant company made up to 1 December 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 1 December 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 1 December 2014 (2 pages) |
17 June 2015 | Termination of appointment of Désiré Katihabwa as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Désiré Katihabwa as a director on 17 June 2015 (1 page) |
16 June 2015 | Registered office address changed from , C/O Sheila Ritchie, 252 Union Street, Aberdeen, AB10 1TN to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Grants Smith Law Practice as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O Sheila Ritchie 252 Union Street Aberdeen AB10 1TN to 161 Skene Street Aberdeen AB10 1QL on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Grants Smith Law Practice as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from , C/O Sheila Ritchie, 252 Union Street, Aberdeen, AB10 1TN to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 16 June 2015 (1 page) |
15 June 2015 | Director's details changed for Mr Désiré Katihabwa on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Désiré Katihabwa on 15 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Désiré Katihabwa on 7 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Désiré Katihabwa on 7 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Désiré Katihabwa on 7 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Joel Jemine as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Joel Jemine as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Joel Jemine as a director on 4 June 2015 (1 page) |
20 May 2015 | Appointment of Mr Joel Jemine as a director on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Désiré Katihabwa on 11 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Désiré Katihabwa on 11 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Joel Jemine as a director on 20 May 2015 (2 pages) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Withdraw the company strike off application (1 page) |
12 February 2015 | Withdraw the company strike off application (1 page) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Accounts for a dormant company made up to 4 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 4 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 4 May 2014 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 December 2014 | Appointment of Mr Désiré Katihabwa as a director on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from C/O D Katihabwa 90 Bedford Road Aberdeen AB24 3LQ Scotland to C/O Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from , C/O D Katihabwa, 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Grants Smith Law Practice as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Grants Smith Law Practice as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Désiré Katihabwa as a director on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from , C/O D Katihabwa, 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 15 December 2014 (1 page) |
25 July 2014 | Registered office address changed from , 252 Union Street, Aberdeen, AB10 1TN, Scotland on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 24 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN Scotland to 90 Bedford Road Aberdeen AB24 3LQ on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Desire Katihabwa as a director on 1 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Desire Katihabwa as a director on 1 July 2014 (1 page) |
25 July 2014 | Registered office address changed from , 252 Union Street, Aberdeen, AB10 1TN, Scotland on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Desire Katihabwa as a director on 1 July 2014 (1 page) |
23 July 2014 | Voluntary strike-off action has been suspended (1 page) |
23 July 2014 | Voluntary strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Current accounting period shortened from 4 May 2015 to 1 December 2014 (1 page) |
6 May 2014 | Current accounting period shortened from 4 May 2015 to 1 December 2014 (1 page) |
6 May 2014 | Current accounting period shortened from 4 May 2015 to 1 December 2014 (1 page) |
4 May 2014 | Previous accounting period shortened from 31 May 2014 to 4 May 2014 (1 page) |
4 May 2014 | Previous accounting period shortened from 31 May 2014 to 4 May 2014 (1 page) |
4 May 2014 | Previous accounting period shortened from 31 May 2014 to 4 May 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Desire Katihabwa on 29 August 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr Desire Katihabwa on 29 August 2013 (2 pages) |
14 February 2014 | Registered office address changed from 90 Bedford Road Aberdeen AB24 3LQ on 14 February 2014 (1 page) |
14 February 2014 | Company name changed dk aberdeen consulting LTD\certificate issued on 14/02/14
|
14 February 2014 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
14 February 2014 | Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ on 14 February 2014 (1 page) |
14 February 2014 | Company name changed dk aberdeen consulting LTD\certificate issued on 14/02/14
|
14 February 2014 | Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ on 14 February 2014 (1 page) |
14 February 2014 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
3 September 2013 | Company name changed afro invest LTD\certificate issued on 03/09/13
|
3 September 2013 | Company name changed afro invest LTD\certificate issued on 03/09/13
|
3 September 2013 | Termination of appointment of Ayan Hussein as a secretary (1 page) |
3 September 2013 | Termination of appointment of Ayan Hussein as a secretary (1 page) |
29 August 2013 | Registered office address changed from C/O Karl Osbaldeston 156 Gallowgate Aberdeen AB25 1DT Scotland on 29 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Desire Katihabwa as a director (2 pages) |
29 August 2013 | Termination of appointment of Karl Osbaldeston as a director (1 page) |
29 August 2013 | Registered office address changed from , C/O Karl Osbaldeston, 156 Gallowgate, Aberdeen, AB25 1DT, Scotland on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from , C/O Karl Osbaldeston, 156 Gallowgate, Aberdeen, AB25 1DT, Scotland on 29 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Karl Osbaldeston as a director (1 page) |
29 August 2013 | Appointment of Mr Desire Katihabwa as a director (2 pages) |
27 August 2013 | Termination of appointment of Frank Nzelu as a director (1 page) |
27 August 2013 | Termination of appointment of Frank Nzelu as a director (1 page) |
31 July 2013 | Appointment of Ms Ayan Hussein as a secretary (2 pages) |
31 July 2013 | Appointment of Mr Karl Osbaldeston as a director (2 pages) |
31 July 2013 | Termination of appointment of Desire Katihabwa as a director (1 page) |
31 July 2013 | Appointment of Ms Ayan Hussein as a secretary (2 pages) |
31 July 2013 | Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Desire Katihabwa as a director (1 page) |
31 July 2013 | Appointment of Mr Karl Osbaldeston as a director (2 pages) |
31 July 2013 | Appointment of Mr Frank Nzelu as a director (2 pages) |
31 July 2013 | Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland on 31 July 2013 (1 page) |
31 July 2013 | Appointment of Mr Frank Nzelu as a director (2 pages) |
31 July 2013 | Registered office address changed from 90 Bedford Road Aberdeen AB24 3LQ Scotland on 31 July 2013 (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Incorporation (24 pages) |
11 May 2012 | Incorporation (24 pages) |