London
W1J 8LA
Secretary Name | Mr Stewart Francis O'Neill |
---|---|
Status | Closed |
Appointed | 30 April 2013(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Allan Brent Dolan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 67 Murray Town Road Frectown Sierra Leon |
Secretary Name | Allan Brent Dolan |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 707 304-8 Avenue S W Calgary Alberta T2p 1c2 Canada |
Secretary Name | Lord Anthony Tudor St John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2004) |
Role | Secretary |
Correspondence Address | 47 Hurlingham Court London SW6 3UP |
Secretary Name | Martin Dunham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 1 Broadacres Luton Bedfordshire LU2 7YF |
Director Name | Martin Dunham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2006) |
Role | Accountant |
Correspondence Address | 1 Broadacres Luton Bedfordshire LU2 7YF |
Secretary Name | Susan Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2007) |
Role | Admin Manager |
Correspondence Address | Belverdene Meadow Road Berkhamsted Hertfordshire HP4 1JL |
Director Name | Franco Scolaro |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | Greyfriers Applewood Close Totteridge London N20 9JW |
Director Name | Mr Gordon Bowman Stein |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Halepit Road Great Bookham Surrey KT23 4BS |
Director Name | Jamie Alpen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Chief Financial Officer |
Correspondence Address | 6a Apsley Street Tunbridge Wells Kent TN4 8NU |
Secretary Name | Ian Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | Meadow View 2 School Lane Bythorn Huntingdon Cambridgeshire PE28 0QS |
Director Name | Mr Miguel Sebastian Perry |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 October 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2000) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2005) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(11 years after company formation) |
Appointment Duration | 6 months (resigned 07 January 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2013) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | african-minerals.com |
---|
Registered Address | Stratton House 5 Stratton Street London W1J 8LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | African Minerals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £23,488,256 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 November 2013 | Termination of appointment of Miguel Perry as a director (2 pages) |
21 November 2013 | Termination of appointment of Miguel Perry as a director (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 June 2013 | Director's details changed for Vasile Frank Timis on 30 April 2013 (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 June 2013 | Director's details changed for Vasile Frank Timis on 30 April 2013 (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
30 April 2013 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
30 April 2013 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
30 April 2013 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Appointment of Mr Stewart Francis O'neill as a secretary (2 pages) |
30 April 2013 | Appointment of Mr Stewart Francis O'neill as a secretary (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 June 2012 | Director's details changed for Mr Miguel Sebastian Perry on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Miguel Sebastian Perry on 25 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (16 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (16 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (21 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (21 pages) |
4 October 2011 | Director's details changed for Vasile Frank Timis on 14 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Vasile Frank Timis on 14 July 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 November 2010 | Quoting section 519 (1 page) |
3 November 2010 | Appointment of Miguel Sebastian Perry as a director (2 pages) |
3 November 2010 | Quoting section 519 (1 page) |
3 November 2010 | Appointment of Miguel Sebastian Perry as a director (2 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Appointment terminated secretary ian dickson (1 page) |
10 June 2009 | Appointment terminated secretary ian dickson (1 page) |
24 April 2009 | Secretary appointed clyde secretaries LIMITED (1 page) |
24 April 2009 | Secretary appointed clyde secretaries LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 90 long acre london WC2E 9RA (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 90 long acre london WC2E 9RA (1 page) |
16 January 2009 | Appointment terminated director jamie alpen (1 page) |
16 January 2009 | Appointment terminated director jamie alpen (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
20 August 2007 | Memorandum and Articles of Association (6 pages) |
20 August 2007 | Memorandum and Articles of Association (6 pages) |
15 August 2007 | Company name changed s l d c (uk) LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed s l d c (uk) LIMITED\certificate issued on 15/08/07 (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: gaddesden place great gaddesden hemel hempstead HP2 6EX (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: gaddesden place great gaddesden hemel hempstead HP2 6EX (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
22 December 2006 | Return made up to 10/06/06; full list of members (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Return made up to 10/06/06; full list of members (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 6-8 underwood street london N1 7JQ (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 6-8 underwood street london N1 7JQ (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | New secretary appointed (1 page) |
25 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
25 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
27 April 2005 | Company name changed sierra leone diamond company LTD .\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed sierra leone diamond company LTD .\certificate issued on 27/04/05 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members
|
21 June 2004 | Return made up to 10/06/04; full list of members
|
11 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 51 lafone street london SE1 2LX (1 page) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 51 lafone street london SE1 2LX (1 page) |
13 November 2003 | Company name changed adh holdings (uk) LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed adh holdings (uk) LIMITED\certificate issued on 13/11/03 (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (1 page) |
21 June 2003 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
21 June 2003 | Return made up to 10/06/03; full list of members
|
21 June 2003 | Return made up to 10/06/03; full list of members
|
21 June 2003 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
12 September 2002 | Return made up to 10/06/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
12 September 2002 | Return made up to 10/06/02; full list of members (7 pages) |
23 January 2002 | Return made up to 10/06/01; full list of members
|
23 January 2002 | Return made up to 10/06/01; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
11 July 2001 | Total exemption small company accounts made up to 30 April 2000 (1 page) |
11 July 2001 | Total exemption small company accounts made up to 30 April 2000 (1 page) |
6 March 2001 | New secretary appointed (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 10/06/00; full list of members (5 pages) |
5 July 2000 | Return made up to 10/06/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
31 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
31 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 June 1999 | Return made up to 10/06/99; full list of members (5 pages) |
17 June 1999 | Return made up to 10/06/99; full list of members (5 pages) |
16 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
16 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
19 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
19 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
11 January 1999 | Company name changed white swan resources LIMITED\certificate issued on 12/01/99 (2 pages) |
11 January 1999 | Company name changed white swan resources LIMITED\certificate issued on 12/01/99 (2 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
12 June 1998 | Return made up to 10/06/98; full list of members (5 pages) |
12 June 1998 | Return made up to 10/06/98; full list of members (5 pages) |
16 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
16 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
12 July 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
12 July 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
24 June 1997 | Return made up to 10/06/97; full list of members (5 pages) |
24 June 1997 | Return made up to 10/06/97; full list of members (5 pages) |
13 June 1997 | Location of register of members (1 page) |
13 June 1997 | Location of register of members (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Registered office changed on 09/11/96 from: 83 leonard street london EC2A 4QS (1 page) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: 83 leonard street london EC2A 4QS (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
27 June 1996 | Company name changed docutask LIMITED\certificate issued on 28/06/96 (2 pages) |
27 June 1996 | Company name changed docutask LIMITED\certificate issued on 28/06/96 (2 pages) |
10 June 1996 | Incorporation (10 pages) |
10 June 1996 | Incorporation (10 pages) |