London
EC4V 4BJ
Secretary Name | John Michael Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Brian Jack Markeson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr Justus Pieter Van Der Spuy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Great Portland Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor Manfield House 1 Southampton Street London WC2R 0LR |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
1 at £1 | East West Resources PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,164 |
Net Worth | -£319,608 |
Current Liabilities | £356,239 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | Application to strike the company off the register (3 pages) |
15 November 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Termination of appointment of Justus Van Der Spuy as a director (1 page) |
24 September 2013 | Termination of appointment of Justus Pieter Van Der Spuy as a director on 20 September 2013 (1 page) |
31 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Justus Pieter Van De Spuy on 2 June 2011 (3 pages) |
14 June 2011 | Director's details changed for Justus Pieter Van De Spuy on 2 June 2011 (3 pages) |
14 June 2011 | Director's details changed for Justus Pieter Van De Spuy on 2 June 2011 (3 pages) |
9 June 2011 | Appointment of Mr John Michael Coles as a director (3 pages) |
9 June 2011 | Appointment of Mr John Michael Coles as a director (3 pages) |
9 June 2011 | Director's details changed for Justin Pieter Van De Spuy on 13 April 2011 (3 pages) |
9 June 2011 | Director's details changed for Justin Pieter Van De Spuy on 13 April 2011 (3 pages) |
7 June 2011 | Termination of appointment of Manfield Services Limited as a director (2 pages) |
7 June 2011 | Termination of appointment of Manfield Services Limited as a director (2 pages) |
5 May 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 May 2011 (2 pages) |
5 May 2011 | Appointment of Justin Pieter Van De Spuy as a director (3 pages) |
5 May 2011 | Termination of appointment of Brian Markeson as a director (2 pages) |
5 May 2011 | Registered office address changed from 2nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 May 2011 (2 pages) |
5 May 2011 | Appointment of John Michael Coles as a secretary (3 pages) |
5 May 2011 | Appointment of Justin Pieter Van De Spuy as a director (3 pages) |
5 May 2011 | Termination of appointment of Great Portland Street Registrars Ltd as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Great Portland Street Registrars Ltd as a secretary (2 pages) |
5 May 2011 | Appointment of John Michael Coles as a secretary (3 pages) |
5 May 2011 | Termination of appointment of Brian Markeson as a director (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed ambrian strategic energy LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Company name changed china goldmines LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Company name changed china goldmines LIMITED\certificate issued on 18/03/11
|
22 February 2011 | Resolutions
|
22 February 2011 | Change of name notice (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Change of name notice (2 pages) |
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Company name changed consolidated general minerals LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Resolutions
|
17 November 2010 | Appointment of Brian Markeson as a director (3 pages) |
17 November 2010 | Appointment of Brian Markeson as a director (3 pages) |
9 November 2010 | Change of name notice (2 pages) |
9 November 2010 | Company name changed golden prospect LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Resolutions
|
9 November 2010 | Change of name notice (2 pages) |
19 October 2010 | Secretary's details changed for Great Portland Street Registrars Ltd on 2 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Manfield Services Limited on 2 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Manfield Services Limited on 2 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Great Portland Street Registrars Ltd on 2 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Manfield Services Limited on 2 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Great Portland Street Registrars Ltd on 2 October 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Accounts made up to 30 September 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 June 2008 | Accounts made up to 30 September 2007 (1 page) |
20 June 2008 | Return made up to 12/09/07; full list of members (3 pages) |
20 June 2008 | Return made up to 12/09/07; full list of members (3 pages) |
13 November 2006 | Company name changed ambrian capital LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed ambrian capital LIMITED\certificate issued on 13/11/06 (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |