UKBizDB.co.uk

GOLAR KHANNUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Golar Khannur Limited. The company was founded 21 years ago and was given the registration number FC024507. The firm's registered office is in HAMILTON. You can find them at 2nd Floor, S.e. Pearman Building, No. 9, Par-la-ville Road, Hamilton, Hm 11. This company's SIC code is None Supplied.

Company Information

Name:GOLAR KHANNUR LIMITED
Company Number:FC024507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:31 December 2021
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor, S.e. Pearman Building, No. 9, Par-la-ville Road, Hamilton, Hm 11, Bermuda,
Country Origin:BERMUDA
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Zigzag, Golar Management Ltd, 6th Floor 70 Victoria Street, London, United Kingdom, SW1E 6SQ

Secretary01 August 2022Active
The Zigzag, Golar Management Ltd, 6th Floor, 70 Victoria Street, London, United Kingdom, SW1E 6SQ

Director01 August 2022Active
6th Floor The Zig Zag, 70 Victoria Street, London, England, SW1E 6SQ

Secretary19 January 2021Active
\2 Radnor Close, Hamilton Parish, Bermuda,

Secretary28 April 2003Active
13th Floor One America Square 17, Crosswall, London, England, EC3N 2LB

Secretary19 October 2010Active
13th Floor One America Square 17, Crosswall, London, England, EC3N 2LB

Director19 October 2010Active
Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, HD7 1UG

Director28 April 2003Active
Floor 13, One America Square, 17 Crosswall, London, United Kingdom, EC3N 2LB

Director28 November 2016Active
6th Floor, The Zig Zag, 70 Victoria Street, London, England, SW1E 6SQ

Director19 January 2021Active
26 Moss Lane, Bramhall, Stockport, SK7 1EH

Director28 April 2003Active
2 Triton Square, Regents Place, London, NW1 3AN

Director09 December 2009Active
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES

Director28 April 2003Active
13th Floor One America Square 17, Crosswall, London, England, EC3N 2LB

Director19 October 2010Active
86 Gristhorpe Road, Selly Oak, Birmingham, B29 7SW

Director28 April 2003Active
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX

Director01 April 2008Active
6th Floor, The Zig Zag, 70 Victoria Street, London, England, SW1E 6SQ

Director19 January 2021Active
2 Triton Square, Regents Place, London, NW1 3AN

Director09 December 2009Active
Floor 13,, One America Square, 17 Crosswall, London, United Kingdom, EC3N 2LB

Director28 November 2016Active
Nield House, Beamond End, Amersham, HP7 0QT

Director28 April 2003Active
13th Floor One America Square 17, Crosswall, London, England, EC3N 2LB

Director19 October 2010Active
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB

Director28 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2022-12-20Insolvency

Liquidation appointment of liquidator overseas.

Download
2022-12-20Insolvency

Liquidation winding up overseas.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Officers

Termination person secretary overseas company with name termination date.

Download
2022-11-01Officers

Appoint person secretary overseas company with appointment date.

Download
2022-09-05Officers

Appoint person director overseas company with name appointment date.

Download
2022-09-02Officers

Termination person director overseas company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-09-23Officers

Termination person director overseas company with name termination date.

Download
2021-09-23Officers

Appoint person director overseas company with name appointment date.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination person director overseas company with name termination date.

Download
2021-09-01Officers

Termination person secretary overseas company with name termination date.

Download
2021-09-01Other

Change company details by uk establishment overseas company with change details.

Download

Copyright © 2024. All rights reserved.