Company NameMatra Petroleum Limited
Company StatusDissolved
Company Number05375141
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date14 May 2020 (3 years, 10 months ago)
Previous NamesMing Resources Plc and Matra Petroleum Plc

Business Activity

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

Directors

Director NameMaxim Gennadievich Barskiy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityRussian
StatusClosed
Appointed11 May 2012(7 years, 2 months after company formation)
Appointment Duration8 years (closed 14 May 2020)
RoleOil Executive
Country of ResidenceRussia
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Secretary NameBen Harber
StatusClosed
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 14 May 2020)
RoleCompany Director
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameRoderick John Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9/27 Cranley Gardens
London
SW7 3BD
Director NameClaire Louise Poll
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish & Australian
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCorporate Director
Correspondence Address219 Marmion Street
Cottesloe
6011
Director NameMr Craig Ian Burton
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleInvestor
Country of ResidenceAustralia
Correspondence Address3 Nailsworth Street
Cottesloe
6011
Director NameMark Freeman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleAccountant
Correspondence Address47 Wilum Street
Coolbinia
6050
Secretary NameKatie MacDonald
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdderbury Hill Barn
Milton Road
Adderbury
Oxfordshire
OX17 3HN
Director NamePeter Lynton Gunzburg
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2005(10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address43 Bay Road
Claremont
Western Australia
6010
Director NameMr Peter James Hind
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Greenhurst Lane
Oxted
Surrey
RH8 0LB
Director NameDr Neil Andrew Hodgson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 31 May 2012)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Mount Road Highclere
Newbury
Berkshire
RG20 9QZ
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address43 Hammer Hill
Haslemere
Surrey
GU27 3QZ
Director NameGideon Tadmor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2012)
RoleManager
Correspondence Address14 Shenkar St
Herzelia Pituach
46733
Israel
Director NameSir Michael Romilly Heald Jenkins
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address58 Jubilee Place
London
SW3 3TQ
Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2015)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Horsmonden
Tonbridge
Kent
TN12 8BJ
Secretary NameAndroulla Helen Hargreaves
NationalityBritish
StatusResigned
Appointed15 April 2011(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Correspondence Address120 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusResigned
Appointed12 October 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressOne America Square
Crosswall
London
EC3N 2SG
Director NameEkaterina Yakovlevna Konshina
Date of BirthJune 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed11 July 2012(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2016)
RoleChief Financial Officer
Country of ResidenceRussia
Correspondence Address34 South Molton Street
London
W1K 5RG
Director NameVladimir Valerianovich Lenskiy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed11 July 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2018)
RoleManaging Director
Country of ResidenceRussia
Correspondence Address34 South Molton Street
London
W1K 5RG
Director NameMr Matthias Brandl
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited
Correspondence Address34 South Molton Street
London
W1K 5RG
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2005
Appointment Duration1 day (resigned 24 February 2005)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2005
Appointment Duration1 day (resigned 24 February 2005)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitematrapetroleum.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,885,755
Cash£88,400
Current Liabilities£243,606

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 May 2020Final Gazette dissolved following liquidation (1 page)
14 February 2020Return of final meeting in a members' voluntary winding up (15 pages)
6 November 2019Removal of liquidator by court order (7 pages)
6 November 2019Appointment of a voluntary liquidator (3 pages)
6 August 2019Liquidators' statement of receipts and payments to 12 June 2019 (10 pages)
18 July 2018Registered office address changed from 34 South Molton Street London W1K 5RG United Kingdom to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 18 July 2018 (2 pages)
16 July 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 July 2018Termination of appointment of Vladimir Valerianovich Lenskiy as a director on 17 April 2018 (2 pages)
13 July 2018Declaration of solvency (5 pages)
13 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-13
(1 page)
13 July 2018Appointment of a voluntary liquidator (3 pages)
10 July 2018Administrative restoration application (3 pages)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 0.01
(4 pages)
9 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
9 February 2017Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
9 February 2017Re-registration from a public company to a private limited company (2 pages)
9 February 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
9 February 2017Re-registration of Memorandum and Articles (23 pages)
9 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 0.01
(4 pages)
6 February 2017Statement of capital on 6 February 2017
  • GBP 0.000001
(3 pages)
6 February 2017Certificate of reduction of issued capital (7 pages)
6 February 2017Certificate of reduction of issued capital (7 pages)
6 February 2017Statement of capital on 6 February 2017
  • GBP 0.000001
(3 pages)
26 January 2017Resolutions
  • RES13 ‐ 'Scheme' 12/01/2017
(3 pages)
26 January 2017Resolutions
  • RES13 ‐ 'Scheme' 12/01/2017
(3 pages)
26 January 2017Memorandum and Articles of Association (62 pages)
26 January 2017Memorandum and Articles of Association (62 pages)
20 December 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
2 June 2016Termination of appointment of Ekaterina Yakovlevna Konshina as a director on 23 May 2016 (1 page)
2 June 2016Termination of appointment of Ekaterina Yakovlevna Konshina as a director on 23 May 2016 (1 page)
4 April 2016Annual return made up to 24 February 2016 with bulk list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,190,102.755
(18 pages)
4 April 2016Annual return made up to 24 February 2016 with bulk list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,190,102.755
(18 pages)
4 February 2016Termination of appointment of James William Guest as a director on 25 September 2015 (1 page)
4 February 2016Termination of appointment of James William Guest as a director on 25 September 2015 (1 page)
9 January 2016Full accounts made up to 30 June 2015 (32 pages)
9 January 2016Full accounts made up to 30 June 2015 (32 pages)
7 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/09/2015
(2 pages)
25 September 2015Termination of appointment of Matthias Brandl as a director on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Matthias Brandl as a director on 22 September 2015 (1 page)
25 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 April 2015Annual return made up to 24 February 2015 with bulk list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,190,102.755
(19 pages)
14 April 2015Annual return made up to 24 February 2015 with bulk list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,190,102.755
(19 pages)
20 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 2,190,102.755
(6 pages)
20 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 2,190,102.755
(6 pages)
20 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 2,190,102.755
(6 pages)
1 September 2014Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to 34 South Molton Street London W1K 5RG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from , 101 Finsbury Pavement, London, EC2A 1RS to 34 South Molton Street London W1K 5RG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from , 101 Finsbury Pavement, London, EC2A 1RS to 34 South Molton Street London W1K 5RG on 1 September 2014 (1 page)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
1 May 2014Resolutions
  • RES13 ‐ Cancellation of admission to trading 23/04/2014
(1 page)
1 May 2014Resolutions
  • RES13 ‐ Cancellation of admission to trading 23/04/2014
(1 page)
9 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
9 April 2014Appointment of Ben Harber as a secretary (2 pages)
9 April 2014Appointment of Ben Harber as a secretary (2 pages)
9 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
27 March 2014Director's details changed for Ekaterina Yakovlevna Sapozhnikova on 21 August 2013 (2 pages)
27 March 2014Director's details changed for Ekaterina Yakovlevna Sapozhnikova on 21 August 2013 (2 pages)
7 March 2014Annual return made up to 24 February 2014 no member list
Statement of capital on 2014-03-07
  • GBP 1,936,117.872
(9 pages)
7 March 2014Annual return made up to 24 February 2014 no member list
Statement of capital on 2014-03-07
  • GBP 1,936,117.872
(9 pages)
2 July 2013Resolutions
  • RES13 ‐ Recieve accounts/ re elect directors/ re appt auditors 28/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2013Resolutions
  • RES13 ‐ Recieve accounts/ re elect directors/ re appt auditors 28/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
12 April 2013Termination of appointment of Michael Jenkins as a director (1 page)
12 April 2013Termination of appointment of Michael Jenkins as a director (1 page)
21 March 2013Annual return made up to 24 February 2013 no member list (10 pages)
21 March 2013Annual return made up to 24 February 2013 no member list (10 pages)
20 March 2013Director's details changed for Maxim Gennadievich Barskiy on 23 February 2013 (2 pages)
20 March 2013Director's details changed for Maxim Gennadievich Barskiy on 23 February 2013 (2 pages)
20 March 2013Director's details changed for Maxim Barskiy on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Maxim Barskiy on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Maxim Barskiy on 1 January 2013 (2 pages)
7 January 2013Termination of appointment of Gideon Tadmor as a director (1 page)
7 January 2013Termination of appointment of Gideon Tadmor as a director (1 page)
27 December 2012Appointment of Matthias Brandl as a director (3 pages)
27 December 2012Appointment of Matthias Brandl as a director (3 pages)
13 July 2012Appointment of Vladimir Valerianovich Lenskiy as a director (3 pages)
13 July 2012Registered office address changed from 120 Bridge Road Chertsey Surrey KT16 8LA on 13 July 2012 (2 pages)
13 July 2012Appointment of Vladimir Valerianovich Lenskiy as a director (3 pages)
13 July 2012Registered office address changed from , 120 Bridge Road, Chertsey, Surrey, KT16 8LA on 13 July 2012 (2 pages)
13 July 2012Appointment of Ekaterina Yakovlevna Sapozhnikova as a director (3 pages)
13 July 2012Appointment of Ekaterina Yakovlevna Sapozhnikova as a director (3 pages)
13 July 2012Registered office address changed from , 120 Bridge Road, Chertsey, Surrey, KT16 8LA on 13 July 2012 (2 pages)
6 July 2012Appointment of Maxim Barskiy as a director (3 pages)
6 July 2012Appointment of Maxim Barskiy as a director (3 pages)
3 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,936,117.872
(5 pages)
3 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,936,117.872
(5 pages)
3 July 2012Termination of appointment of Neil Hodgson as a director (2 pages)
3 July 2012Termination of appointment of Neil Hodgson as a director (2 pages)
3 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,936,117.872
(5 pages)
19 June 2012Resolutions
  • RES13 ‐ Company business 14/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2012Resolutions
  • RES13 ‐ Company business 14/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
23 May 2012Termination of appointment of Peter Hind as a director (1 page)
23 May 2012Termination of appointment of Peter Hind as a director (1 page)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,929,917.872
(5 pages)
16 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,929,917.872
(5 pages)
8 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
8 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
1 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,354,917.872
(5 pages)
1 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,354,917.872
(5 pages)
24 October 2011Appointment of John Michael Bottomley as a secretary (3 pages)
24 October 2011Appointment of John Michael Bottomley as a secretary (3 pages)
24 October 2011Termination of appointment of Androulla Hargreaves as a secretary (2 pages)
24 October 2011Termination of appointment of Androulla Hargreaves as a secretary (2 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2011Appointment of Mr James William Guest as a director (2 pages)
2 June 2011Appointment of Mr James William Guest as a director (2 pages)
27 April 2011Appointment of Androulla Helen Hargreaves as a secretary (3 pages)
27 April 2011Termination of appointment of Andrew Smith as a secretary (2 pages)
27 April 2011Appointment of Androulla Helen Hargreaves as a secretary (3 pages)
27 April 2011Termination of appointment of Andrew Smith as a secretary (2 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
17 March 2011Annual return made up to 24 February 2011 with bulk list of shareholders (20 pages)
17 March 2011Annual return made up to 24 February 2011 with bulk list of shareholders (20 pages)
14 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 1,114,917.872
(21 pages)
14 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 1,114,917.872
(21 pages)
11 March 2011Termination of appointment of Craig Burton as a director (2 pages)
11 March 2011Termination of appointment of Craig Burton as a director (2 pages)
27 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
24 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
15 April 2010Annual return made up to 24 February 2010 with bulk list of shareholders (19 pages)
15 April 2010Annual return made up to 24 February 2010 with bulk list of shareholders (19 pages)
1 April 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,064,917.872
(21 pages)
1 April 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,064,917.872
(21 pages)
23 March 2010Statement of capital following an allotment of shares on 30 June 2008
  • GBP 463,251.205
(3 pages)
23 March 2010Statement of capital following an allotment of shares on 30 June 2008
  • GBP 463,251.205
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 30 June 2008
  • GBP 1,009,502.410
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 1 July 2008
  • GBP 1,009,502.410
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 1 July 2008
  • GBP 1,009,502.410
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 30 June 2008
  • GBP 1,009,502.410
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 1 July 2008
  • GBP 1,009,502.410
(3 pages)
15 March 2010Statement of capital following an allotment of shares on 10 July 2009
  • GBP 585,000
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 10 July 2009
  • GBP 585,000
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 998,251.205
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 461,950
(3 pages)
15 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 998,251.205
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 461,950
(3 pages)
15 March 2010Statement of capital following an allotment of shares on 10 July 2009
  • GBP 586,301.205
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 10 July 2009
  • GBP 586,301.205
(2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Termination of appointment of Peter Gunzburg as a director (2 pages)
15 October 2009Termination of appointment of Peter Gunzburg as a director (2 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
30 March 2009Return made up to 24/02/09; bulk list available separately (7 pages)
30 March 2009Return made up to 24/02/09; bulk list available separately (7 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
15 April 2008Return made up to 24/02/08; full list of members (14 pages)
15 April 2008Return made up to 24/02/08; full list of members (14 pages)
3 November 2007New director appointed (4 pages)
3 November 2007New director appointed (4 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
25 May 2007Ad 30/04/07--------- £ si [email protected]=55000 £ ic 397000/452000 (2 pages)
25 May 2007Statement of affairs (5 pages)
25 May 2007Ad 30/04/07--------- £ si [email protected]=55000 £ ic 397000/452000 (2 pages)
25 May 2007Statement of affairs (24 pages)
25 May 2007Statement of affairs (24 pages)
25 May 2007Statement of affairs (5 pages)
22 May 2007Ad 15/05/07--------- £ si [email protected]=135000 £ ic 262000/397000 (1 page)
22 May 2007Ad 15/05/07--------- £ si [email protected]=135000 £ ic 262000/397000 (1 page)
9 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2007Return made up to 24/02/07; bulk list available separately (9 pages)
11 April 2007Return made up to 24/02/07; bulk list available separately (9 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: adderbury hill barn, milton road, adderbury, oxfordshire OX17 3HN (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: adderbury hill barn, milton road, adderbury, oxfordshire OX17 3HN (1 page)
27 July 2006Full accounts made up to 31 December 2005 (18 pages)
27 July 2006Full accounts made up to 31 December 2005 (18 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
2 June 2006Auditor's resignation (1 page)
2 June 2006Auditor's resignation (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2006Memorandum and Articles of Association (57 pages)
24 April 2006Memorandum and Articles of Association (57 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2006Company name changed ming resources PLC\certificate issued on 07/04/06 (5 pages)
7 April 2006Company name changed ming resources PLC\certificate issued on 07/04/06 (5 pages)
23 March 2006Return made up to 24/02/06; full list of members (27 pages)
23 March 2006Return made up to 24/02/06; full list of members (27 pages)
11 July 2005Location of register of members (non legible) (1 page)
11 July 2005Location of register of members (non legible) (1 page)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=8100 £ ic 301/8401 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=1200 £ ic 17301/18501 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=4300 £ ic 40501/44801 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=8100 £ ic 301/8401 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=8900 £ ic 8401/17301 (3 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=2500 £ ic 44801/47301 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=1200 £ ic 17301/18501 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=8900 £ ic 8401/17301 (3 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=22000 £ ic 18501/40501 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=22000 £ ic 18501/40501 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=4300 £ ic 40501/44801 (2 pages)
26 April 2005Ad 30/03/05-30/03/05 £ si [email protected]=2500 £ ic 44801/47301 (2 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
20 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 April 2005Ad 14/03/05--------- £ si [email protected]=299 £ ic 2/301 (2 pages)
13 April 2005Ad 14/03/05--------- £ si [email protected]=299 £ ic 2/301 (2 pages)
31 March 2005Prospectus (25 pages)
31 March 2005Prospectus (25 pages)
21 March 2005Application to commence business (2 pages)
21 March 2005Certificate of authorisation to commence business and borrow (1 page)
21 March 2005Certificate of authorisation to commence business and borrow (1 page)
21 March 2005Application to commence business (2 pages)
8 March 2005Registered office changed on 08/03/05 from: pharma finance house, adderbury hill barn milton road, adderbury, oxon OX17 3HN (1 page)
8 March 2005Registered office changed on 08/03/05 from: pharma finance house, adderbury hill barn milton road, adderbury, oxon OX17 3HN (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
24 February 2005Incorporation (19 pages)
24 February 2005Incorporation (19 pages)