Company Information for AFROHAWK ENERGY LIMITED
73 CORNHILL, LONDON, EC3V 3QQ,
|
Company Registration Number
08389251
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AFROHAWK ENERGY LIMITED | |
Legal Registered Office | |
73 CORNHILL LONDON EC3V 3QQ Other companies in RG7 | |
Company Number | 08389251 | |
---|---|---|
Company ID Number | 08389251 | |
Date formed | 2013-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2022 | |
Account next due | 31/08/2023 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 23:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
@UKPLC CLIENT SECRETARY LTD |
||
JOHN PHILLIP HEUGH |
||
MARTIN WALTER TRACHSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NIGEL CLARKE |
Director | ||
CARMICHAEL OLABAMBO OLOWOYO |
Director | ||
EDWARD HUNTER VOELCKER |
Director | ||
TETYANA IVANOVNA HEUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.E.G. WORLDWIDE PLC | Company Secretary | 2018-06-15 | CURRENT | 2018-06-15 | Active - Proposal to Strike off | |
ICONIC POWER ENTERPRISE LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
OHC PROPERTY GROUP LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
SAMBUCUS LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
CHAINTECH TECHNOLOGIES PLC | Company Secretary | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
PRESS COIN PLC | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
IMPERIUM DEVELOPMENTS LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
THE MATTHEW TREE PROJECT | Company Secretary | 2017-08-24 | CURRENT | 2010-07-23 | Active | |
TECHINLINE LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
GIFFORD STREET LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2006-07-10 | Active | |
CYBERNETOLOGY LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2004-06-28 | Active | |
PUNTI LIMITED | Company Secretary | 2017-06-18 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
THREE BELL NORTH LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
NEW ELEVEN FRAME LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
HOTEL INSIDER PLC | Company Secretary | 2017-05-04 | CURRENT | 2017-05-04 | Liquidation | |
AITEKZ PLC | Company Secretary | 2017-04-27 | CURRENT | 2016-04-11 | Liquidation | |
SIOKRI CAPITAL (UK) LIMITED | Company Secretary | 2017-03-16 | CURRENT | 2015-04-02 | Active | |
BELLITTO SYSTEMS LTD | Company Secretary | 2017-02-17 | CURRENT | 2004-01-28 | Active | |
VSL ASSOCIATES LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2007-01-03 | Active - Proposal to Strike off | |
AFRICA GROWTH AND ENERGY SOLUTIONS UK LTD. | Company Secretary | 2016-12-24 | CURRENT | 2014-11-20 | Active | |
BRECON OPERATIONS LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2015-11-25 | Active | |
BLUE CHIP CAPITAL INVESTMENTS PLC | Company Secretary | 2016-12-07 | CURRENT | 2015-11-20 | Active | |
CHERRYCROFT HEALTH & BEAUTY LTD | Company Secretary | 2016-10-30 | CURRENT | 2003-06-20 | Dissolved 2017-05-16 | |
FREIGHT MOVERS LIMITED | Company Secretary | 2016-09-24 | CURRENT | 2003-08-19 | Active | |
EMMERTON LAND LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2010-09-20 | Active | |
THE TREE AGENCY LIMITED | Company Secretary | 2016-08-06 | CURRENT | 2006-07-05 | Active | |
HIPHOPLANDS LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2007-03-27 | Dissolved 2017-04-18 | |
MONDIAL FENETRE LTD | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2017-07-04 | |
SUMO RESOURCES PLC | Company Secretary | 2016-01-19 | CURRENT | 2012-12-13 | Active | |
THE LONDON COLLEGE (KENSINGTON) LIMITED | Company Secretary | 2015-12-30 | CURRENT | 1998-12-03 | Active | |
SHOOT IMAGES LIMITED | Company Secretary | 2015-12-29 | CURRENT | 2015-12-29 | Dissolved 2017-07-04 | |
CROWD GUARD NETWORK PLC | Company Secretary | 2015-12-28 | CURRENT | 2014-11-21 | Dissolved 2016-05-10 | |
K3N LIMITED | Company Secretary | 2015-09-13 | CURRENT | 2007-06-19 | Active | |
MARNEY CAPITAL LTD | Company Secretary | 2015-06-06 | CURRENT | 2006-05-05 | Active | |
ATELIER GARDES LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2013-01-23 | Dissolved 2017-05-23 | |
ONSTAL LTD | Company Secretary | 2015-05-25 | CURRENT | 2006-04-18 | Active | |
4TH EARTH LIMITED | Company Secretary | 2015-04-12 | CURRENT | 2008-03-11 | Active | |
ITHANKS PLC | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2015-12-15 | |
VELADOR ASSOCIATES LTD | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
BUYPAL LIMITED | Company Secretary | 2015-01-02 | CURRENT | 2015-01-02 | Dissolved 2015-12-15 | |
PMWORKS LIMITED | Company Secretary | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2015-05-12 | |
GENESIS PHARMACO (UK) LTD | Company Secretary | 2014-07-14 | CURRENT | 2013-06-13 | Dissolved 2015-10-20 | |
AGT ENTERPRISES LTD | Company Secretary | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2016-12-20 | |
MACMILLAN ASSOCIATES OCCUPATIONAL HEALTH & SAFETY CONSULTANCY LTD | Company Secretary | 2014-05-14 | CURRENT | 2006-04-12 | Dissolved 2017-08-15 | |
PINNICLE TRAINING SOLUTIONS LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Dissolved 2015-12-08 | |
UNIVERSAL SUPPORT BIOENERGY LTD | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2015-09-15 | |
GET CAD PHARMA LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2015-04-07 | |
FENCEFIX LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2003-01-22 | Active | |
FALCON HUNTERS INTERNATIONAL LIMITED | Company Secretary | 2013-11-02 | CURRENT | 2004-03-22 | Dissolved 2015-02-24 | |
ASTN LTD | Company Secretary | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2015-03-10 | |
CONTEMPORARY SOUNDWORKS LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2005-02-01 | Active | |
ORCADIA LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2006-07-31 | Dissolved 2014-02-18 | |
SMALL POND LTD | Company Secretary | 2012-08-02 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
BOUVIER DEFONT LTD | Company Secretary | 2012-06-05 | CURRENT | 2011-05-04 | Dissolved 2015-01-06 | |
STEBEL ITALIA PLC | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
BILBIZ GLOBAL PLC | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
FIRST GLOBAL ENERGY PLC | Company Secretary | 2011-11-29 | CURRENT | 2010-10-29 | Dissolved 2013-09-10 | |
@SCOTLAND PLC | Company Secretary | 2011-08-05 | CURRENT | 2002-06-24 | Active | |
DEXCITY LIMITED | Company Secretary | 2011-05-03 | CURRENT | 2011-05-03 | Dissolved 2014-09-23 | |
HISPANO CONSULTING LTD | Company Secretary | 2011-03-29 | CURRENT | 2008-02-24 | Dissolved 2017-04-20 | |
BLACK HORSE INV PLC | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2014-03-18 | |
TOP MARKETING UK LTD | Company Secretary | 2011-01-26 | CURRENT | 2004-12-24 | Active | |
ONASEN UK LIMITED | Company Secretary | 2010-05-10 | CURRENT | 2009-11-17 | Dissolved 2014-03-18 | |
DERMOZONE UK LIMITED | Company Secretary | 2010-03-22 | CURRENT | 2010-03-22 | Dissolved 2014-07-22 | |
RAFT FOUNDATIONS LTD | Company Secretary | 2010-03-08 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
INNATE DIGITAL LIMITED | Company Secretary | 2009-10-12 | CURRENT | 2005-09-07 | Dissolved 2015-01-06 | |
PEACEHAVEN SERVICES LIMITED | Company Secretary | 2009-09-03 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
FLORIDAYS INVESTMENTS LTD | Company Secretary | 2009-07-29 | CURRENT | 2007-07-17 | Dissolved 2014-11-18 | |
RENERGY FOODS PLC | Company Secretary | 2009-07-10 | CURRENT | 2009-07-10 | Dissolved 2014-09-23 | |
FIRM VIEWS LIMITED | Company Secretary | 2009-05-28 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
RAM SPREADERS LTD | Company Secretary | 2008-12-18 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
RAM SPREADERS UK LTD | Company Secretary | 2008-12-18 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
ERIGINAL LTD | Company Secretary | 2008-08-20 | CURRENT | 2005-07-18 | Active | |
ROSE THOMAS LTD | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2018-03-15 | |
ASPIRASIANS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2005-05-04 | Dissolved 2013-12-17 | |
@COMPUTERS PLC | Company Secretary | 2007-05-01 | CURRENT | 2003-06-02 | Active | |
@UK COMPANY REGISTRATION LTD | Company Secretary | 2007-04-16 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
AEQOS QUALITY MANAGEMENT LTD | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
CITY PHONES LTD | Company Secretary | 2006-10-26 | CURRENT | 2005-11-02 | Dissolved 2014-02-28 | |
LOGISYMS LTD | Company Secretary | 2006-10-11 | CURRENT | 2006-08-15 | Liquidation | |
AEQOS CONSULTING LTD | Company Secretary | 2006-08-22 | CURRENT | 2005-05-31 | Active | |
JAKTRAK TRANSPORT SERVICES LTD | Company Secretary | 2006-03-28 | CURRENT | 2005-03-10 | Liquidation | |
UNI COLLEGE KENSINGTON LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2004-02-02 | Active | |
SEMONIA LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2005-09-02 | Dissolved 2013-12-17 | |
XPHOMES LTD | Company Secretary | 2006-01-15 | CURRENT | 2003-08-05 | Dissolved 2014-03-11 | |
DOMAIN MANAGEMENT LTD | Company Secretary | 2005-12-21 | CURRENT | 2003-11-18 | Dissolved 2016-02-23 | |
MYA LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-08-01 | Active | |
URBAN BELL COMPANY LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2002-08-16 | Dissolved 2014-03-27 | |
IENERGY LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2005-01-04 | Dissolved 2018-04-10 | |
JUSTCATERING.COM LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2005-04-11 | Active | |
JEMSEA FILMS LTD | Company Secretary | 2004-11-19 | CURRENT | 2003-06-11 | Active | |
BUSINESS STARTUP SERVICE LTD | Company Secretary | 2004-09-27 | CURRENT | 2004-08-02 | Active | |
ONECAMBER LTD | Company Secretary | 2004-08-18 | CURRENT | 2003-08-04 | Dissolved 2014-03-18 | |
AGORA CONFERENCES INTERNATIONAL LTD | Company Secretary | 2004-08-18 | CURRENT | 2003-08-06 | Active | |
@SCHOOLS LTD | Company Secretary | 2004-02-10 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
SCHOOLS PLC | Company Secretary | 2004-02-09 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
MCSE-2000.NET LTD | Company Secretary | 2004-01-30 | CURRENT | 2004-01-15 | Active | |
BRAXTON PUBLISHING LTD | Company Secretary | 2003-10-22 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
MARKETING FACILITIES MANAGEMENT LTD | Company Secretary | 2003-06-11 | CURRENT | 2002-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration of memorandum and articles of association | ||
Re-registration of memorandum and articles of association | ||
Certificate of re-registration from Public Limited Company to Private | ||
Certificate of re-registration from Public Limited Company to Private | ||
Re-registration from a public company to a private limited company | ||
Re-registration from a public company to a private limited company | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
Change of details for Mr John Heugh as a person with significant control on 2023-05-02 | ||
Director's details changed for Mr Martin Walter Trachsel on 2023-05-02 | ||
Director's details changed for Mr John Phillip Heugh on 2023-05-02 | ||
Change of details for Mr Martin Walter Trachsel as a person with significant control on 2023-05-02 | ||
REGISTERED OFFICE CHANGED ON 02/05/23 FROM Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WALTER TRACHSEL | ||
Change of details for Mr John Heugh as a person with significant control on 2017-02-05 | ||
Termination of appointment of @Ukplc Client Secretary Ltd on 2023-03-14 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Martin Walter Trachsel on 2022-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/22 FROM Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
SH01 | 14/01/19 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Walter Trachsel on 2018-02-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
AP01 | DIRECTOR APPOINTED MR MARTIN WALTER TRACHSEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NIGEL CLARKE | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMICHAEL OLABAMBO OLOWOYO | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HUNTER VOELCKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD HUNTER VOELCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TETYANA HEUGH | |
AP01 | DIRECTOR APPOINTED DR PHILIP NIGEL CLARKE | |
AP01 | DIRECTOR APPOINTED MR CARMICHAEL OLABAMBO OLOWOYO | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFROHAWK ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as AFROHAWK ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |