Company NameWrestle & Zenith Mining (Ghana) Ltd
Company StatusDissolved
Company Number07729491
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)
Previous NameWrestle & Zenith Mining UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger William Eldridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Secretary NameKeith William John Harvey
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameRoberto Amaral
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBrazilian
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCo Director
Country of ResidenceEssex
Correspondence Address28 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NamePericles Laudier De Faria Lima
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBrazilian
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCo Director
Country of ResidenceEssex
Correspondence Address28 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameGustavo Rossini
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed28 February 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2013)
RoleMiner
Country of ResidenceBrazil
Correspondence Address28 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameMr Stephen John Sims
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 months after company formation)
Appointment Duration3 months (resigned 01 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Victoria Road
Writtle
Chelmsford
Essex
CM1 3PA

Location

Registered Address28 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Keith William John Harvey
25.00%
Ordinary A
1 at £1Pericles Laudier De Faria Lima
25.00%
Ordinary A
1 at £1Roberto Amaral
25.00%
Ordinary A
1 at £1Roger William Eldridge
25.00%
Ordinary A

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
28 August 2014Termination of appointment of Gustavo Rossini as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Gustavo Rossini as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Pericles Laudier De Faria Lima as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Gustavo Rossini as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Pericles Laudier De Faria Lima as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Roberto Amaral as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Roberto Amaral as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Roberto Amaral as a director on 3 August 2013 (1 page)
28 August 2014Termination of appointment of Pericles Laudier De Faria Lima as a director on 3 August 2013 (1 page)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(6 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(6 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(6 pages)
19 September 2013Accounts made up to 31 August 2013 (2 pages)
19 September 2013Accounts made up to 31 August 2013 (2 pages)
4 June 2013Accounts made up to 31 August 2012 (2 pages)
4 June 2013Accounts made up to 31 August 2012 (2 pages)
8 February 2013Company name changed wrestle & zenith mining uk LIMITED\certificate issued on 08/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-08
(3 pages)
8 February 2013Company name changed wrestle & zenith mining uk LIMITED\certificate issued on 08/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-08
(3 pages)
23 August 2012Director's details changed for Gustavo Rossini on 4 August 2012 (2 pages)
23 August 2012Director's details changed for Gustavo Rossini on 4 August 2012 (2 pages)
23 August 2012Director's details changed for Gustavo Rossini on 4 August 2012 (2 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Pericles Laudier De Faria Lima on 4 August 2012 (2 pages)
20 August 2012Director's details changed for Roberto Amaral on 4 August 2012 (2 pages)
20 August 2012Director's details changed for Roberto Amaral on 4 August 2012 (2 pages)
20 August 2012Director's details changed for Roberto Amaral on 4 August 2012 (2 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Pericles Laudier De Faria Lima on 4 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Roger William Eldridge on 4 August 2012 (2 pages)
20 August 2012Secretary's details changed for Keith William John Harvey on 4 August 2012 (1 page)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Secretary's details changed for Keith William John Harvey on 4 August 2012 (1 page)
20 August 2012Director's details changed for Mr Roger William Eldridge on 4 August 2012 (2 pages)
20 August 2012Secretary's details changed for Keith William John Harvey on 4 August 2012 (1 page)
20 August 2012Director's details changed for Mr Roger William Eldridge on 4 August 2012 (2 pages)
20 August 2012Director's details changed for Pericles Laudier De Faria Lima on 4 August 2012 (2 pages)
14 June 2012Termination of appointment of Stephen John Sims as a director on 1 June 2012 (2 pages)
14 June 2012Termination of appointment of Stephen John Sims as a director on 1 June 2012 (2 pages)
14 June 2012Termination of appointment of Stephen John Sims as a director on 1 June 2012 (2 pages)
15 March 2012Appointment of Mr Stephen John Sims as a director on 1 March 2012 (2 pages)
15 March 2012Appointment of Mr Stephen John Sims as a director on 1 March 2012 (2 pages)
15 March 2012Appointment of Gustavo Rossini as a director on 28 February 2012 (3 pages)
15 March 2012Appointment of Gustavo Rossini as a director on 28 February 2012 (3 pages)
15 March 2012Appointment of Mr Stephen John Sims as a director on 1 March 2012 (2 pages)
4 August 2011Incorporation (26 pages)
4 August 2011Incorporation (26 pages)