London
W6 9NY
Director Name | William Ian Nimmo |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 February 2014) |
Role | Investment Management |
Country of Residence | Switzerland |
Correspondence Address | 151 Rue De Lac Clarens Montreux Ch 1815 Switzerland |
Director Name | Toby David Howell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Old Brompton Road London SW7 3RD |
Director Name | Malcolm Raymond Scott James |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2008) |
Role | Mining Director |
Country of Residence | Australia |
Correspondence Address | 10 Allora Avenue Subiaco Wa 6008 |
Director Name | Radomir Vukcevic |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2010) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 31 Hampton Road Fremantle Western Australia Wa 6160 |
Director Name | Oleg Obradovic |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Montenegrin |
Status | Resigned |
Appointed | 25 September 2006(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2008) |
Role | University Professor |
Correspondence Address | Pariske Komune 2 Podgorica 81000 Montenegro |
Director Name | Michael Hill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2010) |
Role | General Manager |
Correspondence Address | 25 Woodside Darras Hall Ponteland Newcastle NE20 9JA |
Director Name | John Lill |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 5 Selbourne Road Toorak Victoria 3142 Australia |
Director Name | Gregory Kuenzel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2007(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 46 Fabian Road London SW6 7TZ |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | Resolve Partners Llp 1 America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
- | OTHER 89.50% - |
---|---|
288.8k at £0.001 | Ian Francis 1.53% Ordinary |
285.7k at £0.001 | Eric Rachar 1.51% Ordinary |
283k at £0.001 | Religare Capital Markets International (Uk) LTD 1.50% Ordinary |
182.1k at £0.001 | Ronald Russell 0.96% Ordinary |
171.2k at £0.001 | Resource Corporate Services Pty LTD 0.91% Ordinary |
169.3k at £0.001 | Rory Nominees Limited A/c 564000 0.90% Ordinary |
165k at £0.001 | Padmini Sinha 0.87% Ordinary |
155.3k at £0.001 | Alan Robson 0.82% Ordinary |
148.6k at £0.001 | Hsbc Global Custody Nominee (Uk) Limited A/c 982409 0.79% Ordinary |
135k at £0.001 | Julie Louise Whitford 0.71% Ordinary |
742.9k at £ | Colin Buchan 0.00% Ordinary |
939.9k at £ | Cornhill Asset Management LTD 0.00% Ordinary |
345k at £ | Courtland Estates LTD 0.00% Ordinary |
420k at £ | Fitel Nominees LTD A/c C03437 0.00% Ordinary |
401.1k at £ | Gregory Kuenzel 0.00% Ordinary |
2.3m at £ | Kas Nominees LTD A/c 28983274 0.00% Ordinary |
3.2m at £ | Minerals Processing & Marketing Pty LTD 0.00% Ordinary |
500k at £ | Oleg Obradovic 0.00% Ordinary |
1.2m at £ | Rickthorne LTD 0.00% Ordinary |
495.4k at £ | Toby David Howell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,114,838 |
Cash | £13,017 |
Current Liabilities | £11,810 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (10 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (10 pages) |
6 November 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 30 October 2013 (10 pages) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
3 December 2012 | Registered office address changed from 200 Strand London WC2R 1DJ on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from 200 Strand London WC2R 1DJ on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from 200 Strand London WC2R 1DJ on 3 December 2012 (2 pages) |
23 November 2012 | Declaration of solvency (3 pages) |
23 November 2012 | Declaration of solvency (3 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
22 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
16 October 2012 | Annual return made up to 24 July 2011 with a full list of shareholders
|
16 October 2012 | Annual return made up to 24 July 2011 with a full list of shareholders
|
14 August 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
14 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
14 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders
|
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders
|
11 August 2011 | Statement of capital following an allotment of shares on 11 August 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 11 August 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 11 August 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 11 August 2010
|
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (20 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
28 July 2010 | Termination of appointment of Radomir Vukcevic as a director (1 page) |
28 July 2010 | Termination of appointment of Michael Hill as a director (1 page) |
28 July 2010 | Termination of appointment of Radomir Vukcevic as a director (1 page) |
28 July 2010 | Termination of appointment of Michael Hill as a director (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
26 January 2010 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
20 October 2009 | Termination of appointment of John Lill as a director (1 page) |
20 October 2009 | Termination of appointment of John Lill as a director (1 page) |
4 September 2009 | Return made up to 24/07/09; full list of members (26 pages) |
4 September 2009 | Return made up to 24/07/09; full list of members (26 pages) |
21 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 August 2008 | Return made up to 24/07/08; full list of members (27 pages) |
27 August 2008 | Return made up to 24/07/08; full list of members (27 pages) |
14 August 2008 | Director appointed william ian nimmo (2 pages) |
14 August 2008 | Director appointed william ian nimmo (2 pages) |
30 July 2008 | Appointment terminated director malcolm james (1 page) |
30 July 2008 | Appointment Terminated Director malcolm james (1 page) |
29 July 2008 | Appointment terminated director toby howell (1 page) |
29 July 2008 | Appointment Terminated Director toby howell (1 page) |
9 May 2008 | Appointment terminated director oleg obradovic (1 page) |
9 May 2008 | Appointment Terminated Director oleg obradovic (1 page) |
14 December 2007 | Ad 07/12/07--------- £ si [email protected]=375 £ ic 14613/14988 (2 pages) |
14 December 2007 | Ad 07/12/07--------- £ si [email protected]=375 £ ic 14613/14988 (2 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
15 October 2007 | Ad 29/08/07--------- £ si [email protected]=45 £ ic 14568/14613 (2 pages) |
15 October 2007 | Ad 29/08/07--------- £ si [email protected]=45 £ ic 14568/14613 (2 pages) |
22 August 2007 | Ad 03/07/07-24/07/07 £ si [email protected] (2 pages) |
22 August 2007 | Ad 03/07/07-24/07/07 £ si [email protected] (2 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
16 August 2007 | Return made up to 24/07/07; full list of members (13 pages) |
16 August 2007 | Return made up to 24/07/07; full list of members (13 pages) |
8 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 7 savoy court, strand, london, WC2R 0ER (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 7 savoy court, strand, london, WC2R 0ER (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
6 June 2007 | Ad 23/05/07--------- £ si [email protected]=120 £ ic 14564/14684 (2 pages) |
6 June 2007 | Ad 23/05/07--------- £ si [email protected]=120 £ ic 14564/14684 (2 pages) |
2 May 2007 | Ad 05/03/07--------- £ si [email protected]=5 £ ic 14559/14564 (2 pages) |
2 May 2007 | Ad 31/01/07--------- £ si [email protected]=746 £ ic 13813/14559 (2 pages) |
2 May 2007 | Ad 05/03/07--------- £ si [email protected]=5 £ ic 14559/14564 (2 pages) |
2 May 2007 | Ad 31/01/07--------- £ si [email protected]=746 £ ic 13813/14559 (2 pages) |
21 April 2007 | Ad 31/01/07--------- £ si [email protected]=222 £ ic 13591/13813 (3 pages) |
21 April 2007 | Ad 31/01/07--------- £ si [email protected]=222 £ ic 13591/13813 (3 pages) |
22 February 2007 | Ad 11/01/07--------- £ si [email protected]=1845 £ ic 11746/13591 (4 pages) |
22 February 2007 | Ad 11/01/07--------- £ si [email protected]=1845 £ ic 11746/13591 (4 pages) |
22 February 2007 | Ad 19/01/07--------- £ si [email protected]=30 £ ic 11716/11746 (2 pages) |
22 February 2007 | Ad 19/01/07--------- £ si [email protected]=30 £ ic 11716/11746 (2 pages) |
6 October 2006 | Ad 01/09/06--------- £ si [email protected]=686 £ ic 11030/11716 (4 pages) |
6 October 2006 | Ad 01/09/06--------- £ si [email protected]=686 £ ic 11030/11716 (4 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
31 August 2006 | Ad 17/08/06--------- £ si [email protected]=1030 £ ic 10000/11030 (4 pages) |
31 August 2006 | Ad 17/08/06--------- £ si [email protected]=1030 £ ic 10000/11030 (4 pages) |
25 August 2006 | Ad 15/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
25 August 2006 | Ad 15/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | S-div 24/07/06 (1 page) |
8 August 2006 | S-div 24/07/06 (1 page) |
8 August 2006 | £ nc 1000/100000 24/07/06 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | £ nc 1000/100000 24/07/06 (2 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (20 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Incorporation (20 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |