Tel Aviv
62915
Israel
Director Name | Merika Johannes Madungandaba |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 11 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 August 2013) |
Role | Businessman |
Correspondence Address | 3 Chimboraa Street Mooikloof Pretoria Gauteng 0181 Foreign |
Secretary Name | Peter Harry Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2010(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Director Name | Mr Masoud Alikhani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 702 Pavilion Apartments 34 St Johns Wood Road London NW8 7HF |
Secretary Name | Mrs Anita Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodside Lane North Finchley London N12 8RB |
Director Name | Robert Lawrence Stubbs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Addison Gardens London W14 0DT |
Director Name | Peter Mattsson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 July 2004(4 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Suite 1116 28 Old Brompton Road London SW7 3SS |
Director Name | Mr John David Vergopoulos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chatsworth Road Chiswick London W4 3HY |
Secretary Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Director Name | Hermanus Manuel Silver |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Rsa Citizen |
Status | Resigned |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2008) |
Role | Managing Director Mining |
Correspondence Address | Kekewich Drive 76 Kekewich Park 6 Kimberley 8301 South Africa |
Director Name | Mr Andrew Michael Coxon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerset Square London W14 8EE |
Director Name | Dr Anna Theresa Masamo Mokgokong |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2011) |
Role | Business Woman |
Correspondence Address | 318 Derrick Avenue Waterkloof Ridge Pretoria Gauteng 0181 Foreign |
Director Name | Sharon Sasson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2010) |
Role | Lawyer |
Correspondence Address | 10 Moshe Dayan Street Apt.35, Pob 41 Yahud Israel |
Director Name | David Gadd Claxton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 26 August 2008) |
Role | Business Manager |
Correspondence Address | 325 Derrick Street Waterloof Ridge Pretoria South Africa |
Director Name | Mr John David Hargreaves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 16 June 2011) |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | 9 Tilt Close Cobham Surrey KT11 3HU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Preiskel & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2010) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Termination of appointment of Anna Mokgokong as a director (1 page) |
14 October 2011 | Termination of appointment of Anna Theresa Masamo Mokgokong as a director on 1 October 2011 (1 page) |
23 June 2011 | Termination of appointment of John Hargreaves as a director (1 page) |
23 June 2011 | Termination of appointment of John Hargreaves as a director (1 page) |
12 April 2011 | Annual return made up to 25 March 2011 with bulk list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 25 March 2011 with bulk list of shareholders Statement of capital on 2011-04-12
|
15 November 2010 | Memorandum and Articles of Association (51 pages) |
15 November 2010 | Group of companies' accounts made up to 30 June 2010 (38 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Group of companies' accounts made up to 30 June 2010 (38 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Memorandum and Articles of Association (51 pages) |
11 November 2010 | Appointment of Mr John David Hargreaves as a director (2 pages) |
11 November 2010 | Appointment of Mr John David Hargreaves as a director (2 pages) |
24 June 2010 | Termination of appointment of Preiskel & Co Llp as a secretary (1 page) |
24 June 2010 | Termination of appointment of Preiskel & Co Llp as a secretary (1 page) |
1 June 2010 | Appointment of Mr Peter Harry Jay as a director (2 pages) |
1 June 2010 | Appointment of Mr Peter Harry Jay as a director (2 pages) |
10 May 2010 | Statement of company's objects (3 pages) |
10 May 2010 | Statement of company's objects (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
5 May 2010 | Appointment of Peter Harry Jay as a secretary (3 pages) |
5 May 2010 | Appointment of Peter Harry Jay as a secretary (3 pages) |
5 May 2010 | Termination of appointment of Sharon Sasson as a director (2 pages) |
5 May 2010 | Termination of appointment of Sharon Sasson as a director (2 pages) |
30 April 2010 | Registered office address changed from C/O C/O, Preiskel & Co Llp Preiskel & Co Llp 5 Fleet Place London EC4M 7RD on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from C/O C/O, Preiskel & Co Llp Preiskel & Co Llp 5 Fleet Place London EC4M 7rd on 30 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with bulk list of shareholders (20 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with bulk list of shareholders (20 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
15 January 2010 | Company name changed cape diamonds PLC\certificate issued on 15/01/10
|
15 January 2010 | Company name changed cape diamonds PLC\certificate issued on 15/01/10
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
2 January 2010 | Group of companies' accounts made up to 30 June 2009 (42 pages) |
2 January 2010 | Group of companies' accounts made up to 30 June 2009 (42 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
6 April 2009 | Return made up to 25/03/09; bulk list available separately (7 pages) |
6 April 2009 | Return made up to 25/03/09; bulk list available separately (7 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from c/o preiskel & co LLP 5 fleet place london EC4M 7RD (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from c/o preiskel & co LLP 5 fleet place london EC4M 7RD (1 page) |
5 March 2009 | Secretary's change of particulars / preiskel & co LLP / 01/03/2009 (1 page) |
5 March 2009 | Secretary's Change of Particulars / preiskel & co LLP / 01/03/2009 / HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 5 fleet place london EC4M 7RD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 5 fleet place london EC4M 7RD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o preiskel & co LLP 8-10 new fetter lane london ECA4 1RS (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o preiskel & co LLP 8-10 new fetter lane london ECA4 1RS (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Memorandum and Articles of Association (50 pages) |
2 February 2009 | Memorandum and Articles of Association (50 pages) |
2 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
2 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of register of members (1 page) |
28 January 2009 | Group of companies' accounts made up to 30 June 2008 (45 pages) |
28 January 2009 | Group of companies' accounts made up to 30 June 2008 (45 pages) |
21 January 2009 | S-div (2 pages) |
21 January 2009 | S-div (2 pages) |
15 January 2009 | Ad 07/01/09 gbp si [email protected]=1000000 gbp ic 4459605/5459605 (2 pages) |
15 January 2009 | Particulars of contract relating to shares (2 pages) |
15 January 2009 | Ad 07/01/09\gbp si [email protected]=1000000\gbp ic 4459605/5459605\ (2 pages) |
15 January 2009 | Particulars of contract relating to shares (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
10 November 2008 | Appointment Terminated Director david gadd claxton (1 page) |
10 November 2008 | Appointment terminated director david gadd claxton (1 page) |
4 June 2008 | Director appointed david gadd claxton (2 pages) |
4 June 2008 | Director appointed david gadd claxton (2 pages) |
25 April 2008 | Appointment Terminated Director hermanus silver (1 page) |
25 April 2008 | Appointment terminated director hermanus silver (1 page) |
22 April 2008 | Return made up to 25/03/08; bulk list available separately (9 pages) |
22 April 2008 | Return made up to 25/03/08; bulk list available separately (9 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 8-10 c/o preiskel & co LLP 8-10 new fetter lane london EC4A 1RS uk (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 8-10 c/o preiskel & co LLP 8-10 new fetter lane london EC4A 1RS uk (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o preiskel & co 8-10 new fetter lane london EC4A 1RS (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o preiskel & co 8-10 new fetter lane london EC4A 1RS (1 page) |
16 March 2008 | Appointment terminated director masoud alikhani (1 page) |
16 March 2008 | Appointment Terminated Director masoud alikhani (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 19-20 grosvenor street london W1K 4QH (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 19-20 grosvenor street london W1K 4QH (1 page) |
27 February 2008 | Appointment Terminated Secretary kishorkumar sodha (1 page) |
27 February 2008 | Secretary appointed preiskel & co LLP (2 pages) |
27 February 2008 | Appointment terminated secretary kishorkumar sodha (1 page) |
27 February 2008 | Secretary appointed preiskel & co LLP (2 pages) |
23 January 2008 | Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 3459605/4459605 (2 pages) |
23 January 2008 | Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 3459605/4459605 (2 pages) |
17 January 2008 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
17 January 2008 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
13 July 2007 | Ad 20/06/07--------- £ si [email protected]=160000 £ ic 3299605/3459605 (2 pages) |
13 July 2007 | Ad 20/06/07--------- £ si [email protected]=160000 £ ic 3299605/3459605 (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Group of companies' accounts made up to 30 June 2006 (41 pages) |
9 July 2007 | Group of companies' accounts made up to 30 June 2006 (41 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (12 pages) |
25 June 2007 | New director appointed (12 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (20 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (20 pages) |
19 April 2007 | Return made up to 25/03/07; bulk list available separately (8 pages) |
19 April 2007 | Return made up to 25/03/07; bulk list available separately (8 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
1 November 2006 | Ad 06/10/06--------- £ si [email protected]=15000 £ ic 3284605/3299605 (3 pages) |
1 November 2006 | Ad 06/10/06--------- £ si [email protected]=15000 £ ic 3284605/3299605 (3 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | Ad 07/08/06--------- £ si [email protected]=2500 £ ic 3282105/3284605 (3 pages) |
8 September 2006 | Ad 07/08/06--------- £ si [email protected]=2500 £ ic 3282105/3284605 (3 pages) |
19 July 2006 | Ad 26/05/06--------- £ si [email protected]=520000 £ ic 2762105/3282105 (2 pages) |
19 July 2006 | Ad 26/05/06--------- £ si [email protected]=520000 £ ic 2762105/3282105 (2 pages) |
26 May 2006 | Ad 21/04/06--------- £ si [email protected]=94910 £ ic 2667195/2762105 (3 pages) |
26 May 2006 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
26 May 2006 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
26 May 2006 | Ad 21/04/06--------- £ si [email protected]=94910 £ ic 2667195/2762105 (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 25/03/06; full list of members (11 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members
|
26 April 2006 | Ad 24/02/06--------- £ si [email protected]=1100000 £ ic 1567194/2667194 (2 pages) |
26 April 2006 | Ad 24/02/06--------- £ si [email protected]=1100000 £ ic 1567194/2667194 (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
9 March 2006 | Memorandum and Articles of Association (5 pages) |
9 March 2006 | Memorandum and Articles of Association (5 pages) |
9 March 2006 | Conso 26/01/06 (1 page) |
9 March 2006 | Conso 26/01/06 (1 page) |
6 March 2006 | Memorandum and Articles of Association (46 pages) |
6 March 2006 | Memorandum and Articles of Association (46 pages) |
28 February 2006 | Company name changed dominion mining PLC\certificate issued on 28/02/06 (3 pages) |
28 February 2006 | Company name changed dominion mining PLC\certificate issued on 28/02/06 (3 pages) |
19 January 2006 | Ad 01/12/05-31/12/05 £ si [email protected]=2215 £ ic 1564979/1567194 (2 pages) |
19 January 2006 | Ad 01/12/05-31/12/05 £ si [email protected]=2215 £ ic 1564979/1567194 (2 pages) |
14 December 2005 | Ad 01/10/05-30/11/05 £ si [email protected]=109728 £ ic 1455251/1564979 (3 pages) |
14 December 2005 | Ad 01/10/05-30/11/05 £ si [email protected]=109728 £ ic 1455251/1564979 (3 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
9 November 2005 | Ad 01/07/05-30/09/05 £ si [email protected]=170915 £ ic 1284336/1455251 (3 pages) |
9 November 2005 | Ad 01/07/05-30/09/05 £ si [email protected]=170915 £ ic 1284336/1455251 (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
12 October 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 July 2005 | Return made up to 25/03/05; full list of members (10 pages) |
8 July 2005 | Return made up to 25/03/05; full list of members (10 pages) |
31 January 2005 | Ad 18/11/04-10/12/04 £ si [email protected]=1234336 £ ic 50001/1284337 (4 pages) |
31 January 2005 | Ad 18/11/04-10/12/04 £ si [email protected]=1234336 £ ic 50001/1284337 (4 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
19 July 2004 | Nc inc already adjusted 09/07/04 (1 page) |
19 July 2004 | Nc inc already adjusted 09/07/04 (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
23 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
23 June 2004 | Ad 16/06/04--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
23 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
23 June 2004 | Application to commence business (2 pages) |
23 June 2004 | Ad 16/06/04--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
23 June 2004 | Application to commence business (2 pages) |
6 April 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
6 April 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (17 pages) |
25 March 2004 | Incorporation (17 pages) |