Glebe
New South Wales
2037
Director Name | Mr Paul Flynn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 December 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 May 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Robert Kirtlan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 2 Somerset Cres Mosman Park Western Australia 6012 |
Director Name | Lindsay George Reed |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 18 Bentley Close Mt Claremont 6010 |
Secretary Name | Gregory Alan Corner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Barbera Lane The Vines 6069 |
Director Name | John Conlon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Suite 102 Box 10 101 Yorkville Avenue Toronto Ontario M5r 1c1 Canada |
Director Name | Peter James Rolley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 July 2007(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2011) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | 15 Langholm Place Duncraig Western Australia 6023 Australia |
Director Name | Mr Hamish Edmund Collins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2011) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 3 Arthur St Balmain New South Wales 2041 |
Director Name | Mr Nathan Leslie Tinkler |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2010) |
Role | Businessman |
Correspondence Address | 421 Grandview Road Pullenvale Queensland 4069 |
Secretary Name | Mr Graeme Ian Smith |
---|---|
Status | Resigned |
Appointed | 17 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 August 2010) |
Role | Company Director |
Correspondence Address | PO Box 859 South Shore Centre Mend South Perth Western Australia 6951 |
Secretary Name | Mr Nicholas John Victor Geddes |
---|---|
Status | Resigned |
Appointed | 06 May 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | 36 Elizabeth Parade Lane Cove New South Wales 2066 |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,897,104 |
Cash | £1,655,943 |
Current Liabilities | £401,594 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Solvency Statement dated 14/12/11 (1 page) |
23 December 2011 | Statement by directors (1 page) |
23 December 2011 | Solvency statement dated 14/12/11 (1 page) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Resolutions
|
23 December 2011 | Statement by Directors (1 page) |
23 December 2011 | Statement of capital on 23 December 2011
|
22 December 2011 | Appointment of Mr Paul Flynn as a director on 14 December 2011 (2 pages) |
22 December 2011 | Appointment of Mr Paul Flynn as a director (2 pages) |
2 December 2011 | Termination of appointment of Hamish Edmund Collins as a director on 27 September 2011 (1 page) |
2 December 2011 | Termination of appointment of Hamish Collins as a director (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (43 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (43 pages) |
29 July 2011 | Termination of appointment of Nicholas Geddes as a secretary (1 page) |
29 July 2011 | Termination of appointment of Nicholas Geddes as a secretary (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
11 July 2011 | Register inspection address has been changed from C/O Computershare Registry Serv the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register inspection address has been changed from C/O Computershare Registry Serv the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 July 2011 | Re-registration of Memorandum and Articles (50 pages) |
8 July 2011 | Company name changed mm mining PLC\certificate issued on 08/07/11
|
8 July 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Re-registration of Memorandum and Articles (50 pages) |
8 July 2011 | Company name changed mm mining PLC\certificate issued on 08/07/11
|
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Re-registration from a public company to a private limited company (2 pages) |
8 July 2011 | Re-registration from a public company to a private limited company (2 pages) |
24 June 2011 | Termination of appointment of Robert Kirtlan as a director (1 page) |
24 June 2011 | Termination of appointment of Robert Kirtlan as a director (1 page) |
13 March 2011 | Termination of appointment of Lindsay Reed as a director (1 page) |
13 March 2011 | Termination of appointment of Lindsay Reed as a director (1 page) |
18 January 2011 | Termination of appointment of Peter Rolley as a director (1 page) |
18 January 2011 | Termination of appointment of Peter Rolley as a director (1 page) |
10 September 2010 | Director's details changed for Lindsay George Reed on 10 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Hamish Edmund Collins on 10 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Peter James Rolley on 10 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Robert Kirtlan on 10 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (12 pages) |
10 September 2010 | Termination of appointment of Graeme Smith as a secretary (1 page) |
10 September 2010 | Director's details changed for Peter James Rolley on 10 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Robert Kirtlan on 10 July 2010 (2 pages) |
10 September 2010 | Termination of appointment of Graeme Smith as a secretary (1 page) |
10 September 2010 | Director's details changed for Lindsay George Reed on 10 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Hamish Edmund Collins on 10 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (12 pages) |
30 August 2010 | Termination of appointment of Graeme Smith as a secretary (1 page) |
30 August 2010 | Termination of appointment of Graeme Smith as a secretary (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
11 August 2010 | Certificate of reduction of issued capital (1 page) |
11 August 2010 | Certificate of reduction of issued capital (1 page) |
11 August 2010 | Scheme of arrangement - amalgam (10 pages) |
11 August 2010 | Statement of capital on 11 August 2010
|
11 August 2010 | Statement of capital on 11 August 2010
|
11 August 2010 | Scheme of arrangement - amalgam (10 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (107 pages) |
9 August 2010 | Memorandum and Articles of Association (107 pages) |
9 August 2010 | Change of share class name or designation (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
9 August 2010 | Change of share class name or designation (2 pages) |
26 July 2010 | Director's details changed for Mr Philip John Christensen on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Philip John Christensen on 26 July 2010 (2 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
25 June 2010 | Termination of appointment of Nathan Tinkler as a director (1 page) |
25 June 2010 | Appointment of Mr Philip John Christensen as a director (2 pages) |
25 June 2010 | Appointment of Mr Philip John Christensen as a director (2 pages) |
25 June 2010 | Termination of appointment of Nathan Tinkler as a director (1 page) |
4 June 2010 | Appointment of Mr Nicholas John Victor Geddes as a secretary (1 page) |
4 June 2010 | Appointment of Mr Nicholas John Victor Geddes as a secretary (1 page) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
19 March 2010 | Termination of appointment of Gregory Corner as a secretary (1 page) |
19 March 2010 | Appointment of Mr Graeme Ian Smith as a secretary (1 page) |
19 March 2010 | Termination of appointment of Gregory Corner as a secretary (1 page) |
19 March 2010 | Appointment of Mr Graeme Ian Smith as a secretary (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
23 September 2009 | Return made up to 10/07/09; full list of members (16 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 10/07/09; full list of members (16 pages) |
23 September 2009 | Location of register of members (1 page) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
24 April 2009 | Ad 01/04/09\gbp si [email protected]=166666.67\gbp ic 936166.77/1102833.44\ (2 pages) |
24 April 2009 | Ad 01/04/09 gbp si [email protected]=166666.67 gbp ic 936166.77/1102833.44 (2 pages) |
27 March 2009 | Director appointed mr hamish edmund collins (1 page) |
27 March 2009 | Director appointed mr nathan leslie tinkler (1 page) |
27 March 2009 | Director appointed mr hamish edmund collins (1 page) |
27 March 2009 | Director appointed mr nathan leslie tinkler (1 page) |
13 January 2009 | Ad 12/01/09\gbp si [email protected]=200000\gbp ic 769500.1/969500.1\ (2 pages) |
13 January 2009 | Ad 12/01/09 gbp si [email protected]=200000 gbp ic 769500.1/969500.1 (2 pages) |
1 October 2008 | Return made up to 10/07/08; full list of members (14 pages) |
1 October 2008 | Return made up to 10/07/08; full list of members (14 pages) |
9 July 2008 | Ad 09/07/08\gbp si [email protected]=62500\gbp ic 432000/494500\ (2 pages) |
9 July 2008 | Ad 09/07/08 gbp si [email protected]=62500 gbp ic 432000/494500 (2 pages) |
30 May 2008 | Director's Change of Particulars / robert kirtlan / 01/05/2008 / HouseName/Number was: , now: 2; Street was: flat 14, now: somerset cres; Area was: 1 evershed walk, now: ; Post Town was: london, now: mosman park; Region was: , now: western australia; Post Code was: W4 5GW, now: 6012; Country was: , now: australia (1 page) |
30 May 2008 | Director's change of particulars / robert kirtlan / 01/05/2008 (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
10 March 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
10 March 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 November 2007 | Ad 06/11/07--------- £ si [email protected]=11000 £ ic 358500/369500 (1 page) |
8 November 2007 | Ad 06/11/07--------- £ si [email protected]=11000 £ ic 358500/369500 (1 page) |
10 September 2007 | Ad 10/09/07--------- £ si [email protected]=2000 £ ic 356500/358500 (1 page) |
10 September 2007 | Ad 10/09/07--------- £ si [email protected]=2000 £ ic 356500/358500 (1 page) |
20 August 2007 | Ad 03/08/07--------- £ si [email protected]=35000 £ ic 55000/90000 (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Ad 03/08/07--------- £ si [email protected]=266500 £ ic 90000/356500 (4 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Ad 03/08/07--------- £ si [email protected]=266500 £ ic 90000/356500 (4 pages) |
20 August 2007 | Ad 03/08/07--------- £ si [email protected]=35000 £ ic 55000/90000 (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 10/07/07; full list of members (5 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 10/07/07; full list of members (5 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
22 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
12 July 2007 | Certificate of reduction of issued capital (1 page) |
12 July 2007 | Certificate of reduction of issued capital (1 page) |
12 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
12 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Ad 04/06/07--------- £ si [email protected]=35000 £ ic 100001/135001 (2 pages) |
19 June 2007 | Ad 04/06/07--------- £ si [email protected]=35000 £ ic 100001/135001 (2 pages) |
29 May 2007 | S-div 22/09/06 (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Nc inc already adjusted 22/09/06 (1 page) |
29 May 2007 | Nc inc already adjusted 22/09/06 (1 page) |
29 May 2007 | S-div 22/09/06 (1 page) |
29 May 2007 | Resolutions
|
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Ad 22/09/06--------- £ si [email protected] £ si [email protected]=100000 £ ic 1/100001 (4 pages) |
13 December 2006 | Application to commence business (2 pages) |
13 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
13 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Application to commence business (2 pages) |
13 December 2006 | Ad 22/09/06--------- £ si [email protected] £ si [email protected]=100000 £ ic 1/100001 (4 pages) |
9 October 2006 | Location of register of members (non legible) (1 page) |
9 October 2006 | Location of register of members (non legible) (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Nc inc already adjusted 18/09/06 (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Nc inc already adjusted 18/09/06 (1 page) |
4 October 2006 | Location of register of members (non legible) (1 page) |
4 October 2006 | Conso 18/09/06 (1 page) |
4 October 2006 | Conso 18/09/06 (1 page) |
4 October 2006 | Location of register of members (non legible) (1 page) |
10 July 2006 | Incorporation (13 pages) |
10 July 2006 | Incorporation (13 pages) |