London
SW5 0DY
Director Name | Ms Sarah Caroline Beeston |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 153 Coleherne Court London SW5 0DY |
Secretary Name | Ms Sarah Caroline Beeston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 153 Coleherne Court London SW5 0DY |
Director Name | Mr Martyn John Churchouse |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 13 January 2009) |
Role | Goelogist |
Country of Residence | United Kingdom |
Correspondence Address | Watersmeet Farm Ford Chippenham Wiltshire SN14 8RW |
Director Name | Prof Michael Stephen Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 13 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westrydene Station Road Burton Neston Cheshire CH64 5SD Wales |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Gower Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Gower Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 January 2013 | Director's details changed for Sarah Caroline Rossi on 14 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Sarah Caroline Rossi on 14 December 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Sarah Caroline Rossi on 14 December 2012 (1 page) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Secretary's details changed for Sarah Caroline Rossi on 14 December 2012 (1 page) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 January 2009 | Company name changed leopard creek minerals LIMITED\certificate issued on 29/01/09 (2 pages) |
28 January 2009 | Company name changed leopard creek minerals LIMITED\certificate issued on 29/01/09 (2 pages) |
21 January 2009 | Appointment terminated director michael johnson (1 page) |
21 January 2009 | Appointment terminated director martyn churchouse (1 page) |
21 January 2009 | Appointment terminated director michael johnson (1 page) |
21 January 2009 | Appointment terminated director martyn churchouse (1 page) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 January 2009 | Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / sarah rossi / 01/10/2008 (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Incorporation (14 pages) |
21 December 2007 | Incorporation (14 pages) |