Company NameZedina Resources Plc
Company StatusDissolved
Company Number06398414
CategoryPublic Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NamePaul Allen Ray
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 502
7 Bvd. D'Italie
Monte Carlo
98000
Monaco
Director NameClarence Arthur Fowler
Date of BirthMay 1932 (Born 92 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 19 October 2010)
RoleMining
Correspondence Address89 Bayview Tower
21 Bayview Street
Runaway Bay
Queensland 4216
Australia
Director NameWilliam Edgar Matthews
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 19 October 2010)
RoleGeologist
Correspondence Address13 The Sovereign Mile
Paradise Point
Queensland
4216
Australia
Director NameRonald William Scarlett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleAccountant
Correspondence Address27 Grande Rue
Camon
09500
France
Secretary NameRonald William Scarlett
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleAccountant
Correspondence Address27 Grande Rue
Camon
09500
France
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address39 Cheval Place
Knightsbridge
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010Application to strike the company off the register (3 pages)
29 June 2010Application to strike the company off the register (3 pages)
16 October 2009Termination of appointment of Ronald Scarlett as a secretary (1 page)
16 October 2009Termination of appointment of Ronald Scarlett as a director (1 page)
16 October 2009Termination of appointment of Ronald Scarlett as a director (1 page)
16 October 2009Termination of appointment of Ronald Scarlett as a secretary (1 page)
30 September 2009Return made up to 30/09/09; full list of members (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (6 pages)
16 June 2009Full accounts made up to 31 October 2008 (17 pages)
16 June 2009Full accounts made up to 31 October 2008 (17 pages)
2 October 2008Return made up to 01/10/08; full list of members (6 pages)
2 October 2008Return made up to 01/10/08; full list of members (6 pages)
28 July 2008Director and secretary's change of particulars / ronald scarlett / 15/07/2008 (1 page)
28 July 2008Director and Secretary's Change of Particulars / ronald scarlett / 15/07/2008 / Street was: 371 ancienne voie romaine, now: 27 grande rue; Area was: roquebrune cap martin, now: ; Post Town was: 06190, now: camon; Region was: , now: 09500 (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
27 November 2007Ad 23/10/07--------- £ si [email protected]= 119998 £ ic 2/120000 (3 pages)
27 November 2007Ad 23/10/07--------- £ si [email protected]= 119998 £ ic 2/120000 (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Certificate of authorisation to commence business and borrow (1 page)
15 November 2007Certificate of authorisation to commence business and borrow (1 page)
15 November 2007Application to commence business (2 pages)
12 November 2007Resolutions
  • RES13 ‐ Shares sub div 23/10/07
(1 page)
12 November 2007S-div 23/10/07 (1 page)
12 November 2007S-div 23/10/07 (1 page)
12 November 2007Resolutions
  • RES13 ‐ Shares sub div 23/10/07
(1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 39 cheval place, knightsbridge london london SW7 1EW (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 39 cheval place, knightsbridge london london SW7 1EW (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007Incorporation (13 pages)
15 October 2007Incorporation (13 pages)