Company NameKazgas Limited
Company StatusDissolved
Company Number05508178
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed07 December 2005(4 months, 3 weeks after company formation)
Appointment Duration9 years (closed 09 December 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Secretary NameHermine De Chezelles
NationalityFrench
StatusClosed
Appointed07 December 2005(4 months, 3 weeks after company formation)
Appointment Duration9 years (closed 09 December 2014)
RoleCompany Director
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wollastons Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
25 February 2014Accounts made up to 30 June 2013 (2 pages)
25 February 2014Accounts made up to 30 June 2013 (2 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 17 July 2012 (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts made up to 30 June 2012 (2 pages)
17 July 2012Accounts made up to 30 June 2012 (2 pages)
26 August 2011Accounts made up to 30 June 2011 (2 pages)
26 August 2011Accounts made up to 30 June 2011 (2 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts made up to 30 June 2010 (2 pages)
22 July 2010Accounts made up to 30 June 2010 (2 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts made up to 30 June 2009 (2 pages)
12 December 2009Accounts made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
28 July 2008Accounts made up to 30 June 2008 (2 pages)
28 July 2008Accounts made up to 30 June 2008 (2 pages)
6 September 2007Accounts made up to 30 June 2007 (2 pages)
6 September 2007Accounts made up to 30 June 2007 (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
2 July 2007Accounts made up to 30 June 2006 (2 pages)
2 July 2007Accounts made up to 30 June 2006 (2 pages)
18 July 2006Registered office changed on 18/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
16 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
16 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 July 2005Incorporation (27 pages)
14 July 2005Incorporation (27 pages)