Company NameAfrican Minerals (UK) Limited
Company StatusDissolved
Company Number03210063
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameVasile Frank Timis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian/Romanian
StatusClosed
Appointed09 October 2007(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Secretary NameMr Stewart Francis O'Neill
StatusClosed
Appointed30 April 2013(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 31 May 2016)
RoleCompany Director
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameAllan Brent Dolan
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 1996(1 week, 3 days after company formation)
Appointment Duration8 years, 9 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address67 Murray Town Road
Frectown
Sierra Leon
Secretary NameAllan Brent Dolan
NationalityCanadian
StatusResigned
Appointed26 October 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address707 304-8 Avenue S W
Calgary
Alberta T2p 1c2
Canada
Secretary NameLord Anthony Tudor St John
NationalityBritish
StatusResigned
Appointed15 October 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2004)
RoleSecretary
Correspondence Address47 Hurlingham Court
London
SW6 3UP
Secretary NameMartin Dunham
NationalityBritish
StatusResigned
Appointed14 March 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address1 Broadacres
Luton
Bedfordshire
LU2 7YF
Director NameMartin Dunham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2006)
RoleAccountant
Correspondence Address1 Broadacres
Luton
Bedfordshire
LU2 7YF
Secretary NameSusan Kenny
NationalityBritish
StatusResigned
Appointed11 July 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2007)
RoleAdmin Manager
Correspondence AddressBelverdene
Meadow Road
Berkhamsted
Hertfordshire
HP4 1JL
Director NameFranco Scolaro
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressGreyfriers
Applewood Close Totteridge
London
N20 9JW
Director NameMr Gordon Bowman Stein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Director NameJamie Alpen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleChief Financial Officer
Correspondence Address6a Apsley Street
Tunbridge Wells
Kent
TN4 8NU
Secretary NameIan Dickson
NationalityBritish
StatusResigned
Appointed07 January 2008(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressMeadow View 2 School Lane
Bythorn
Huntingdon
Cambridgeshire
PE28 0QS
Director NameMr Miguel Sebastian Perry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 October 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 2000)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2007(11 years after company formation)
Appointment Duration6 months (resigned 07 January 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2009(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2013)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteafrican-minerals.com

Location

Registered AddressStratton House
5 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1African Minerals LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£23,488,256

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Full accounts made up to 31 December 2013 (14 pages)
6 November 2014Full accounts made up to 31 December 2013 (14 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
21 November 2013Termination of appointment of Miguel Perry as a director (2 pages)
21 November 2013Termination of appointment of Miguel Perry as a director (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Director's details changed for Vasile Frank Timis on 30 April 2013 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Director's details changed for Vasile Frank Timis on 30 April 2013 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
30 April 2013Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
30 April 2013Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
30 April 2013Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 30 April 2013 (1 page)
30 April 2013Appointment of Mr Stewart Francis O'neill as a secretary (2 pages)
30 April 2013Appointment of Mr Stewart Francis O'neill as a secretary (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Director's details changed for Mr Miguel Sebastian Perry on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Miguel Sebastian Perry on 25 June 2012 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (16 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (16 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (21 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (21 pages)
4 October 2011Director's details changed for Vasile Frank Timis on 14 July 2011 (2 pages)
4 October 2011Director's details changed for Vasile Frank Timis on 14 July 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 November 2010Quoting section 519 (1 page)
3 November 2010Appointment of Miguel Sebastian Perry as a director (2 pages)
3 November 2010Quoting section 519 (1 page)
3 November 2010Appointment of Miguel Sebastian Perry as a director (2 pages)
21 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 October 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Appointment terminated secretary ian dickson (1 page)
10 June 2009Appointment terminated secretary ian dickson (1 page)
24 April 2009Secretary appointed clyde secretaries LIMITED (1 page)
24 April 2009Secretary appointed clyde secretaries LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 90 long acre london WC2E 9RA (1 page)
24 April 2009Registered office changed on 24/04/2009 from 90 long acre london WC2E 9RA (1 page)
16 January 2009Appointment terminated director jamie alpen (1 page)
16 January 2009Appointment terminated director jamie alpen (1 page)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
20 August 2007Memorandum and Articles of Association (6 pages)
20 August 2007Memorandum and Articles of Association (6 pages)
15 August 2007Company name changed s l d c (uk) LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed s l d c (uk) LIMITED\certificate issued on 15/08/07 (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 10/06/07; full list of members (2 pages)
2 July 2007Return made up to 10/06/07; full list of members (2 pages)
2 July 2007Secretary resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: gaddesden place great gaddesden hemel hempstead HP2 6EX (1 page)
19 June 2007Registered office changed on 19/06/07 from: gaddesden place great gaddesden hemel hempstead HP2 6EX (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
22 December 2006Return made up to 10/06/06; full list of members (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Return made up to 10/06/06; full list of members (2 pages)
22 December 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 August 2005Registered office changed on 12/08/05 from: 6-8 underwood street london N1 7JQ (1 page)
12 August 2005Registered office changed on 12/08/05 from: 6-8 underwood street london N1 7JQ (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005New secretary appointed (1 page)
25 June 2005Return made up to 10/06/05; full list of members (2 pages)
25 June 2005Return made up to 10/06/05; full list of members (2 pages)
27 April 2005Company name changed sierra leone diamond company LTD .\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed sierra leone diamond company LTD .\certificate issued on 27/04/05 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
21 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004Registered office changed on 26/01/04 from: 51 lafone street london SE1 2LX (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004Registered office changed on 26/01/04 from: 51 lafone street london SE1 2LX (1 page)
13 November 2003Company name changed adh holdings (uk) LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed adh holdings (uk) LIMITED\certificate issued on 13/11/03 (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (1 page)
21 June 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
21 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
12 September 2002Return made up to 10/06/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
12 September 2002Return made up to 10/06/02; full list of members (7 pages)
23 January 2002Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
11 July 2001Total exemption small company accounts made up to 30 April 2000 (1 page)
11 July 2001Total exemption small company accounts made up to 30 April 2000 (1 page)
6 March 2001New secretary appointed (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (1 page)
6 March 2001New secretary appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
19 January 2001Registered office changed on 19/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
5 July 2000Return made up to 10/06/00; full list of members (5 pages)
5 July 2000Return made up to 10/06/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
31 August 1999Full accounts made up to 30 April 1999 (9 pages)
31 August 1999Full accounts made up to 30 April 1999 (9 pages)
17 June 1999Return made up to 10/06/99; full list of members (5 pages)
17 June 1999Return made up to 10/06/99; full list of members (5 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
19 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
19 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
11 January 1999Company name changed white swan resources LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed white swan resources LIMITED\certificate issued on 12/01/99 (2 pages)
2 September 1998Accounts for a small company made up to 30 April 1997 (3 pages)
2 September 1998Accounts for a small company made up to 30 April 1997 (3 pages)
12 June 1998Return made up to 10/06/98; full list of members (5 pages)
12 June 1998Return made up to 10/06/98; full list of members (5 pages)
16 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
16 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
12 July 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
12 July 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
24 June 1997Return made up to 10/06/97; full list of members (5 pages)
24 June 1997Return made up to 10/06/97; full list of members (5 pages)
13 June 1997Location of register of members (1 page)
13 June 1997Location of register of members (1 page)
23 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Registered office changed on 09/11/96 from: 83 leonard street london EC2A 4QS (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996Registered office changed on 09/11/96 from: 83 leonard street london EC2A 4QS (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996New director appointed (2 pages)
27 June 1996Company name changed docutask LIMITED\certificate issued on 28/06/96 (2 pages)
27 June 1996Company name changed docutask LIMITED\certificate issued on 28/06/96 (2 pages)
10 June 1996Incorporation (10 pages)
10 June 1996Incorporation (10 pages)