PO Box 15
Toronto
Ontario
M5h 2y4
Director Name | Michael Monier Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 401 Bay Street , Suite 2400 PO Box 15 Toronto Ontario M5h 2y4 |
Director Name | James Franz Ladner |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2010) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | Rigistrasse 3 Kilchberg Zurich Ch-8802 Foreign |
Director Name | Kevin Donald Black |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 February 2007) |
Role | Ca Sa |
Correspondence Address | Top Floor Flat 20 Steerforth Street London SW18 4HH |
Director Name | Nicholas Camilleri |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2007) |
Role | Investor |
Correspondence Address | 10 Welbeck House 62 Welbeck Street London W1G 9XE |
Secretary Name | Kevin Donald Black |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 24 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 February 2007) |
Role | Ca Sa |
Correspondence Address | Top Floor Flat 20 Steerforth Street London SW18 4HH |
Director Name | Rohit Vinayak Bhoothalingham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2010) |
Role | Lawyer |
Correspondence Address | 7g Compton Road London N1 2PA |
Director Name | Nick De Mare |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2010) |
Role | C A |
Correspondence Address | 4338 Frances Street Barnaby British Colombia Usc 2r3 Foreign |
Director Name | Mr David Andrew Shaw |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2009) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 3889 West 26th Avenue Vancouver British Colombia V6s 1p3 Foreign |
Director Name | Mr Thomas James Ian Wright |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 October 2007) |
Role | Mining Analyst Ret |
Correspondence Address | 128 Limmer Lane Felpham Bognor Regis West Sussex PO22 7LR |
Director Name | John Hick |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2010) |
Role | Lawyer/Executive |
Country of Residence | Canada |
Correspondence Address | 220 Bay Street Suite 1400 Toronto Ontario M55 2wa Canada |
Director Name | Joanne Sanci |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2014) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 333 Bay Street Suite 1100 Toronto Ontario M5h 2r2 |
Secretary Name | Joanne Sanci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2014) |
Role | Company Director |
Correspondence Address | 333 Bay Street Suite 1100 Toronto Ontario M5h 2r2 |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2010) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98.5m at £0.01 | Medoro Resources (Yukon) Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
29 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
26 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
14 September 2018 | Director's details changed for Michael Monier Davies on 1 January 2018 (2 pages) |
14 September 2018 | Director's details changed for Peter Volk on 1 January 2018 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 March 2014 | Termination of appointment of Joanne Sanci as a secretary (1 page) |
13 March 2014 | Termination of appointment of Joanne Sanci as a secretary (1 page) |
13 March 2014 | Appointment of Michael Monier Davies as a director (2 pages) |
13 March 2014 | Termination of appointment of Joanne Sanci as a director (1 page) |
13 March 2014 | Termination of appointment of Joanne Sanci as a director (1 page) |
13 March 2014 | Appointment of Michael Monier Davies as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
17 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Director's details changed for Peter Volk on 10 June 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Joanne Sanci on 10 June 2011 (2 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for Joanne Sanci on 10 June 2011 (2 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for Joanne Sanci on 10 June 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Joanne Sanci on 10 June 2011 (2 pages) |
29 September 2011 | Director's details changed for Peter Volk on 10 June 2011 (2 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (23 pages) |
2 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (23 pages) |
2 October 2010 | Termination of appointment of John Hick as a director (2 pages) |
2 October 2010 | Termination of appointment of John Hick as a director (2 pages) |
28 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 June 2010 | Re-registration of Memorandum and Articles (20 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Re-registration of Memorandum and Articles (20 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 February 2010 | Termination of appointment of Hammonds Secretarial Services Limited as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Hammonds Secretarial Services Limited as a secretary (2 pages) |
9 February 2010 | Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Peter Volk as a director (3 pages) |
9 February 2010 | Termination of appointment of James Ladner as a director (2 pages) |
9 February 2010 | Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of James Ladner as a director (2 pages) |
9 February 2010 | Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Joanne Sanci as a director (3 pages) |
9 February 2010 | Termination of appointment of Rohit Bhoothalingham as a director (2 pages) |
9 February 2010 | Appointment of Joanne Sanci as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Rohit Bhoothalingham as a director (2 pages) |
9 February 2010 | Termination of appointment of Nick De Mare as a director (2 pages) |
9 February 2010 | Appointment of Joanne Sanci as a secretary (3 pages) |
9 February 2010 | Appointment of Peter Volk as a director (3 pages) |
9 February 2010 | Appointment of Joanne Sanci as a director (3 pages) |
9 February 2010 | Termination of appointment of Nick De Mare as a director (2 pages) |
9 February 2010 | Appointment of John Hick as a director (3 pages) |
9 February 2010 | Appointment of John Hick as a director (3 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
26 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 3 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 3 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 3 April 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 October 2009 | Annual return made up to 13 September 2009 (6 pages) |
17 October 2009 | Annual return made up to 13 September 2009 (6 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 30 December 2008
|
17 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 30 December 2008
|
15 October 2009 | Termination of appointment of David Shaw as a director (1 page) |
15 October 2009 | Termination of appointment of David Shaw as a director (1 page) |
8 June 2009 | Ad 03/04/09\gbp si [email protected]=21022.34\gbp ic 847649.4/868671.74\ (2 pages) |
8 June 2009 | Ad 03/04/09\gbp si [email protected]=21022.34\gbp ic 847649.4/868671.74\ (2 pages) |
19 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
19 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 February 2009 | Full accounts made up to 30 September 2007 (21 pages) |
6 February 2009 | Full accounts made up to 30 September 2007 (21 pages) |
16 December 2008 | Return made up to 13/09/08; full list of members (8 pages) |
16 December 2008 | Return made up to 13/09/08; full list of members (8 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 5TH floor 33 cork street london W1Q 3NQ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o hammonds LLP 7 devonshire square london EC2M 4YH (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 5TH floor 33 cork street london W1Q 3NQ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o hammonds LLP 7 devonshire square london EC2M 4YH (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Return made up to 13/09/07; full list of members (9 pages) |
10 January 2008 | Return made up to 13/09/07; full list of members (9 pages) |
10 January 2008 | Location of register of members (1 page) |
21 December 2007 | Ad 05/12/07--------- £ si [email protected]=14304 £ ic 825843/840147 (2 pages) |
21 December 2007 | Ad 25/09/07--------- £ si [email protected]=98357 £ ic 626470/724827 (4 pages) |
21 December 2007 | Ad 27/07/07--------- £ si [email protected]=96970 £ ic 529500/626470 (2 pages) |
21 December 2007 | Ad 25/09/07--------- £ si [email protected]=96016 £ ic 724827/820843 (7 pages) |
21 December 2007 | Ad 05/12/07--------- £ si [email protected]=5000 £ ic 820843/825843 (2 pages) |
21 December 2007 | Ad 30/05/07--------- £ si [email protected]= 521730 £ ic 7770/529500 (3 pages) |
21 December 2007 | Ad 27/07/07--------- £ si [email protected]=96970 £ ic 529500/626470 (2 pages) |
21 December 2007 | Ad 05/12/07--------- £ si [email protected]=14304 £ ic 825843/840147 (2 pages) |
21 December 2007 | Ad 25/09/07--------- £ si [email protected]=98357 £ ic 626470/724827 (4 pages) |
21 December 2007 | Particulars of contract relating to shares (2 pages) |
21 December 2007 | Ad 05/12/07--------- £ si [email protected]=5000 £ ic 820843/825843 (2 pages) |
21 December 2007 | Particulars of contract relating to shares (2 pages) |
21 December 2007 | Ad 26/01/07--------- £ si [email protected]=20 £ ic 7750/7770 (2 pages) |
21 December 2007 | Ad 26/01/07--------- £ si [email protected]=20 £ ic 7750/7770 (2 pages) |
21 December 2007 | Ad 30/05/07--------- £ si [email protected]= 521730 £ ic 7770/529500 (3 pages) |
21 December 2007 | Ad 25/09/07--------- £ si [email protected]=96016 £ ic 724827/820843 (7 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
11 September 2007 | Div 04/09/07 (1 page) |
11 September 2007 | Ad 31/08/07--------- £ si [email protected]=2500 £ ic 5250/7750 (2 pages) |
11 September 2007 | Ad 31/08/07--------- £ si [email protected]=2500 £ ic 5250/7750 (2 pages) |
11 September 2007 | Div 04/09/07 (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Ad 26/10/06--------- £ si [email protected]= 4000 £ ic 1250/5250 (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Ad 26/10/06--------- £ si [email protected]= 4000 £ ic 1250/5250 (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
11 June 2007 | Nc inc already adjusted 30/05/07 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Conso div 30/05/07 (1 page) |
11 June 2007 | Nc inc already adjusted 30/05/07 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Conso div 30/05/07 (1 page) |
31 May 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 May 2007 | Application for reregistration from private to PLC (1 page) |
31 May 2007 | Auditor's statement (1 page) |
31 May 2007 | Balance Sheet (16 pages) |
31 May 2007 | Auditor's statement (1 page) |
31 May 2007 | Balance Sheet (16 pages) |
31 May 2007 | Application for reregistration from private to PLC (1 page) |
31 May 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 May 2007 | Declaration on reregistration from private to PLC (1 page) |
31 May 2007 | Auditor's report (2 pages) |
31 May 2007 | Re-registration of Memorandum and Articles (12 pages) |
31 May 2007 | Auditor's report (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Declaration on reregistration from private to PLC (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Re-registration of Memorandum and Articles (12 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed;new director appointed (3 pages) |
21 November 2006 | New secretary appointed;new director appointed (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
14 November 2006 | Ad 02/11/06--------- £ si [email protected]=250 £ ic 1/251 (2 pages) |
14 November 2006 | Ad 26/10/06--------- £ si [email protected]=999 £ ic 251/1250 (2 pages) |
14 November 2006 | Ad 02/11/06--------- £ si [email protected]=250 £ ic 1/251 (2 pages) |
14 November 2006 | Ad 26/10/06--------- £ si [email protected]=999 £ ic 251/1250 (2 pages) |
31 October 2006 | S-div 24/10/06 (1 page) |
31 October 2006 | Nc inc already adjusted 24/10/06 (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Registered office changed on 31/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 October 2006 | S-div 24/10/06 (1 page) |
31 October 2006 | Nc inc already adjusted 24/10/06 (1 page) |
31 October 2006 | Resolutions
|
19 October 2006 | Company name changed hamsard 3020 LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed hamsard 3020 LIMITED\certificate issued on 19/10/06 (2 pages) |
13 September 2006 | Incorporation (14 pages) |
13 September 2006 | Incorporation (14 pages) |