London
W1K 6PL
Director Name | Dr Alexander Sergeevich Yakubchuk |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 19 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 December 2012) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Secretary Name | Mrs Tatiana Alexeevna Tchedaeva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 December 2012) |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Nicholas John Bridgen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Hawthorn Cottage Hambledon Godalming Surrey GU8 4HF |
Director Name | Mr Graham Anthony Potts |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 June 2008) |
Role | Chartwered Secretary |
Country of Residence | England |
Correspondence Address | 108 Fernside Road London SW12 8LJ |
Secretary Name | Mr Graham Anthony Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 June 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 108 Fernside Road London SW12 8LJ |
Director Name | Mr William Gilbert Kennedy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 June 2008) |
Role | Geologist |
Country of Residence | Northern Ireland |
Correspondence Address | Stable House Bishop Sutton Alresford Hants. SO24 0AA |
Director Name | Mr Petro Mychalkiw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Orsu Metals Corporation 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 September 2012 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 May 2012 | Termination of appointment of Petro Mychalkiw as a director (1 page) |
1 May 2012 | Termination of appointment of Petro Mychalkiw as a director on 1 May 2012 (1 page) |
6 October 2011 | Appointment of a voluntary liquidator (1 page) |
6 October 2011 | Declaration of solvency (3 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Declaration of solvency (3 pages) |
6 October 2011 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Dr Alexander Sasha Sergeevich Yakubchuk on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Alexander Sasha Sergeevich Yakubchuk on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Petro Mychalkiw on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Sergey Vladimirovich Kurzin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Sergey Vladimirovich Kurzin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Sergey Vladimirovich Kurzin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Petro Mychalkiw on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Petro Mychalkiw on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Alexander Sasha Sergeevich Yakubchuk on 4 February 2010 (2 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 December 2009 | Secretary's details changed for Mrs Tatiana Alexeevna Tchedaeva on 12 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mrs Tatiana Alexeevna Tchedaeva on 12 December 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
27 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
4 March 2009 | Director's Change of Particulars / petro mychalkiw / 01/10/2008 / HouseName/Number was: 41, now: 232; Street was: ellesmere place, now: brox road; Area was: , now: ottershaw; Post Town was: walton on thames, now: chertsey; Post Code was: KT12 5AE, now: KT16 0RA; Country was: , now: united kingdom (1 page) |
4 March 2009 | Director's change of particulars / petro mychalkiw / 01/10/2008 (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 1ST floor 22 grosvenor square london W1K 6LF (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 1ST floor 22 grosvenor square london W1K 6LF (1 page) |
21 August 2008 | Director appointed petro mychalkiw (2 pages) |
21 August 2008 | Secretary appointed tatiana alexeevna tchedaeva (1 page) |
21 August 2008 | Secretary appointed tatiana alexeevna tchedaeva (1 page) |
21 August 2008 | Director appointed petro mychalkiw (2 pages) |
19 August 2008 | Director appointed dr sergey vladimirovich kurzin (2 pages) |
19 August 2008 | Director appointed dr sergey vladimirovich kurzin (2 pages) |
14 August 2008 | Director appointed dr alexander sasha sergeevich yakubchuk (2 pages) |
14 August 2008 | Appointment Terminated Director and Secretary graham potts (1 page) |
14 August 2008 | Appointment Terminated Director william kennedy (1 page) |
14 August 2008 | Director appointed dr alexander sasha sergeevich yakubchuk (2 pages) |
14 August 2008 | Appointment terminated director william kennedy (1 page) |
14 August 2008 | Appointment terminated director and secretary graham potts (1 page) |
13 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
22 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
24 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 September 2002 | Company name changed european minerals LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed european minerals LIMITED\certificate issued on 02/09/02 (2 pages) |
25 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Company name changed 3K exploration and mining limite d\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed 3K exploration and mining limite d\certificate issued on 10/04/01 (2 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: cavendish house 40 goldsworth road woking surrey GU21 1JT (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: cavendish house 40 goldsworth road woking surrey GU21 1JT (1 page) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Accounts made up to 31 December 1997 (1 page) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
17 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
8 September 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 September 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: c/o l w p accounts 1 bentinck street london W1M 5RN (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: c/o l w p accounts 1 bentinck street london W1M 5RN (1 page) |
3 July 1997 | Company name changed britannia mining services limite d\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Company name changed britannia mining services limite d\certificate issued on 04/07/97 (2 pages) |
16 June 1997 | Company name changed chantflex LIMITED\certificate issued on 17/06/97 (2 pages) |
16 June 1997 | Company name changed chantflex LIMITED\certificate issued on 17/06/97 (2 pages) |
13 March 1997 | New director appointed (4 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (4 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
17 February 1997 | Incorporation (18 pages) |
17 February 1997 | Incorporation (18 pages) |