Company NameAnglo International Mining Corporation Limited
Company StatusDissolved
Company Number04369087
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Blackman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed27 August 2004(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 21 July 2015)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Secretary NameAndrew Granville Waller
NationalityAustralian
StatusClosed
Appointed30 August 2004(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 21 July 2015)
RoleProfessional Investor
Correspondence Address25 Medburn Road,Camps Bay
Capetown
8000
Republic Of South Africa
Secretary NameEvelyne Chantal Faure
NationalityFrench
StatusClosed
Appointed01 March 2005(3 years after company formation)
Appointment Duration10 years, 4 months (closed 21 July 2015)
RoleManagement Assistant
Correspondence Address137 Chemin Du Micocoulier
Villeneuve Loubet
Alpes Maritime 06270
France
Director NameEvelyne Chantal Faure
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleManagement Assistant
Correspondence Address137 Chemin Du Micocoulier
Villeneuve Loubet
Alpes Maritime 06270
France
Director NameDavid Floris Van Der Stoep
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address11 Avenue Princess Grace
Mc-98000
Monaco
Director NameRichard Nicholas Gray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 August 2004)
RoleAccountant
Correspondence AddressDolce Huis
Brock Road
St Peter Port
Guernsey
GY1 1RB
Director NameAndrew Granville Waller
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2004(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2014)
RoleProfessional Investor
Country of ResidenceSouth Africa
Correspondence Address25 Medburn Road,Camps Bay
Capetown
8000
Republic Of South Africa
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBakersfield Resources Limited (Corporation)
StatusResigned
Appointed20 February 2004(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 August 2004)
Correspondence AddressSea Meadow House
Tortola
Foreign

Location

Registered AddressC/O Evans Dodd
5 Balfour Place Mount Street
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £13p LTD
50.00%
Ordinary
1 at £1Geb Capital LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
24 February 2015Termination of appointment of Andrew Granville Waller as a director on 31 December 2014 (1 page)
24 February 2015Termination of appointment of Andrew Granville Waller as a director on 31 December 2014 (1 page)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
11 March 2014Director's details changed for Andrew Granville Waller on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Paul Blackman on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Andrew Granville Waller on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Paul Blackman on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Paul Blackman on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Andrew Granville Waller on 7 February 2014 (2 pages)
13 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (15 pages)
13 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (15 pages)
13 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (15 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 7 February 2012 (10 pages)
6 March 2012Annual return made up to 7 February 2012 (10 pages)
6 March 2012Annual return made up to 7 February 2012 (10 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (12 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (12 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (12 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
9 March 2010Director's details changed for Andrew Granville Waller on 1 July 2009 (3 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
9 March 2010Director's details changed for Andrew Granville Waller on 1 July 2009 (3 pages)
9 March 2010Director's details changed for Andrew Granville Waller on 1 July 2009 (3 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
20 April 2009Director and secretary's change of particulars / andrew waller / 15/12/2008 (1 page)
20 April 2009Return made up to 07/02/09; full list of members (6 pages)
20 April 2009Director and secretary's change of particulars / andrew waller / 15/12/2008 (1 page)
20 April 2009Return made up to 07/02/09; full list of members (6 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 June 2008Registered office changed on 17/06/2008 from 18 brock street bath somerset BA1 2LW (1 page)
17 June 2008Registered office changed on 17/06/2008 from 18 brock street bath somerset BA1 2LW (1 page)
20 May 2008Return made up to 07/02/08; no change of members (8 pages)
20 May 2008Return made up to 07/02/08; no change of members (8 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 May 2005Return made up to 07/02/05; full list of members (7 pages)
9 May 2005Return made up to 07/02/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 November 2004Secretary resigned (2 pages)
19 November 2004Secretary resigned (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
11 June 2004Ad 20/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 June 2004Ad 20/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
22 April 2004New secretary appointed (2 pages)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 March 2003Return made up to 07/02/03; full list of members (7 pages)
9 March 2003Return made up to 07/02/03; full list of members (7 pages)
20 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 December 2002Ad 07/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2002Ad 07/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (19 pages)
7 February 2002Incorporation (19 pages)