Company NameAfrican Rock Resources Ltd.
Company StatusDissolved
Company Number06478511
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Simon James Retter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ
Secretary NameMr Simon James Retter
StatusClosed
Appointed01 February 2012(4 years after company formation)
Appointment Duration4 years, 6 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMr Francesco Scolaro
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Applewood Close
Oakleigh Park South Whetstone
London
N20 9JW
Secretary NameLaveco Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address3rd Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameEurofirma Ltd. (Corporation)
StatusResigned
Appointed16 June 2011(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2012)
Correspondence AddressUnit 3.28 75 Whitechapel Road
London
E1 1DU

Location

Registered Address103 Mount Street
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paragon Diamonds LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 March 2015Register inspection address has been changed from Martin House 26-30 Old Church Street London SW3 5BY United Kingdom to 103 Mount Street London W1K 2TJ (1 page)
5 March 2015Registered office address changed from C/O Paragon Diamonds Ltd 103 Mount Street London W1K 2TJ England to 103 Mount Street London W1K 2TJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ to 103 Mount Street London W1K 2TJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ to 103 Mount Street London W1K 2TJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ to 103 Mount Street London W1K 2TJ on 5 March 2015 (1 page)
5 March 2015Register inspection address has been changed from Martin House 26-30 Old Church Street London SW3 5BY United Kingdom to 103 Mount Street London W1K 2TJ (1 page)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Registered office address changed from C/O Paragon Diamonds Ltd 103 Mount Street London W1K 2TJ England to 103 Mount Street London W1K 2TJ on 5 March 2015 (1 page)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Registered office address changed from C/O Paragon Diamonds Ltd 103 Mount Street London W1K 2TJ England to 103 Mount Street London W1K 2TJ on 5 March 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
18 December 2013Registered office address changed from Martin House 26-30 Old Church Street London SW3 5BY United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Martin House 26-30 Old Church Street London SW3 5BY United Kingdom on 18 December 2013 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (20 pages)
16 July 2012Full accounts made up to 31 December 2011 (20 pages)
29 May 2012Appointment of Mr Simon James Retter as a secretary (1 page)
29 May 2012Termination of appointment of Eurofirma Ltd. as a secretary (1 page)
29 May 2012Termination of appointment of Francesco Scolaro as a director (1 page)
29 May 2012Register inspection address has been changed from 3Rd Floor, Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
29 May 2012Appointment of Mr Simon James Retter as a director (2 pages)
29 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Eurofirma Ltd. as a secretary (1 page)
29 May 2012Register inspection address has been changed from 3Rd Floor, Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
29 May 2012Register(s) moved to registered office address (1 page)
29 May 2012Registered office address changed from 75 Unit 3.28, Whitechapel Road London E1 1DU on 29 May 2012 (1 page)
29 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mr Simon James Retter as a director (2 pages)
29 May 2012Registered office address changed from 75 Unit 3.28, Whitechapel Road London E1 1DU on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Francesco Scolaro as a director (1 page)
29 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 May 2012Register(s) moved to registered office address (1 page)
29 May 2012Appointment of Mr Simon James Retter as a secretary (1 page)
7 July 2011Appointment of Eurofirma Ltd. as a secretary (2 pages)
7 July 2011Appointment of Eurofirma Ltd. as a secretary (2 pages)
6 July 2011Registered office address changed from 3Rd Floor Blackwell House Guildhall Yard London EC2V 5AE on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 3Rd Floor Blackwell House Guildhall Yard London EC2V 5AE on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 3Rd Floor Blackwell House Guildhall Yard London EC2V 5AE on 6 July 2011 (1 page)
6 July 2011Termination of appointment of Laveco Ltd as a secretary (1 page)
6 July 2011Termination of appointment of Laveco Ltd as a secretary (1 page)
16 May 2011Full accounts made up to 31 December 2010 (19 pages)
16 May 2011Full accounts made up to 31 December 2010 (19 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
28 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
28 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Francesco Scolaro on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Laveco Ltd on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Laveco Ltd on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Francesco Scolaro on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
24 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2008Incorporation (14 pages)
21 January 2008Incorporation (14 pages)