London
EC2Y 5AJ
Director Name | Marcelo Xavier Parra |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 March 2012) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Thomas Ambrose McKeever |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Chairman |
Correspondence Address | Flat 9 41 Queens Gate Terrace London SW7 5PN |
Director Name | David Alexander Messer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 1 Zaccheus Mead Lane Greenwich 06831 Ct United States |
Director Name | Mark Alan Snell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Executive Officer |
Correspondence Address | 17141 Camino Acampo P.O. Box 8408 Rancho Santa Fe California 92067 United States |
Secretary Name | Limor Nissan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 510 East 80th Street 10c New York 10021 New York United States |
Director Name | Mr Paul David Stevelman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2008) |
Role | Executive |
Correspondence Address | 10 Robinswood Lane South Salem New York Ny 10590 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | J P Morgan Metals Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2012 | Final Gazette dissolved following liquidation (1 page) |
16 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of a voluntary liquidator (2 pages) |
27 April 2011 | Declaration of solvency (3 pages) |
27 April 2011 | Declaration of solvency (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of a voluntary liquidator (2 pages) |
15 October 2010 | Registered office address changed from 155 Bishopsgate London EC2M 3TZ on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 155 Bishopsgate London EC2M 3TZ on 15 October 2010 (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 August 2010 | Director's details changed for Marcelo Xavier Parra on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Marcelo Xavier Parra on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Director's details changed for Philip James Bacon on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Marcelo Xavier Parra on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip James Bacon on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip James Bacon on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed rbs sempra metals & concentrates LTD\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed rbs sempra metals & concentrates LTD\certificate issued on 05/07/10
|
1 July 2010 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages) |
1 July 2010 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Limor Nissan as a secretary (1 page) |
1 July 2010 | Termination of appointment of Limor Nissan as a secretary (1 page) |
28 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 May 2009 | Appointment Terminated Director david messer (1 page) |
1 May 2009 | Appointment terminated director david messer (1 page) |
19 January 2009 | Appointment terminated director paul stevelman (1 page) |
19 January 2009 | Appointment Terminated Director paul stevelman (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 111 old broad street london EC2N 1SG (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 111 old broad street london EC2N 1SG (1 page) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
6 May 2008 | Memorandum and Articles of Association (15 pages) |
6 May 2008 | Memorandum and Articles of Association (15 pages) |
1 May 2008 | Company name changed sempra metals & concentrates LTD\certificate issued on 01/05/08 (3 pages) |
1 May 2008 | Company name changed sempra metals & concentrates LTD\certificate issued on 01/05/08 (3 pages) |
28 April 2008 | Director appointed paul stevelman (2 pages) |
28 April 2008 | Director appointed paul stevelman (2 pages) |
10 April 2008 | Appointment terminated director mark snell (1 page) |
10 April 2008 | Appointment Terminated Director mark snell (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 September 2006 | Ad 23/09/05--------- £ si 1@1 (2 pages) |
4 September 2006 | Ad 23/09/05--------- £ si 1@1 (2 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (8 pages) |
10 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (8 pages) |
10 October 2005 | Resolutions
|
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
29 July 2005 | Incorporation (21 pages) |
29 July 2005 | Incorporation (21 pages) |