Company NameEmirates Energy Limited
Company StatusDissolved
Company Number06931731
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clark Matthew Beyer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2010(10 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 07 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusClosed
Appointed12 December 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 February 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameDion Harrington
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCommercial & Business Development Manager
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Edward Murchison
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleGen. Manager Finance & Compliance
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Michael Welton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleExploration Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy Charles Moody
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleExploration Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed01 April 2010(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameAlexander Serebryakov
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2015)
RoleBusiness Development, Energy
Country of ResidenceAustralia
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websiteriotintominerals.com

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at $1Rio Tinto Minerals Development LTD
100.00%
Ordinary

Accounts

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

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
9 March 2016Termination of appointment of Timothy Charles Moody as a director on 31 December 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 August 2015Termination of appointment of Alexander Serebryakov as a director on 1 May 2015 (1 page)
3 August 2015Termination of appointment of Alexander Serebryakov as a director on 1 May 2015 (1 page)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • USD 1
(4 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • USD 1
(4 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Appointment of Alexander Serebryakov as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 July 2010Appointment of Mr Clark Matthew Beyer as a director (2 pages)
15 July 2010Termination of appointment of Dion Harrington as a director (1 page)
15 July 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
12 July 2010Termination of appointment of Christopher Welton as a director (1 page)
12 July 2010Termination of appointment of Mark Murchison as a director (1 page)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2010Memorandum and Articles of Association (19 pages)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
15 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy Charles Moody on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Welton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Welton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy Charles Moody on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Director's details changed for Dion Harrington on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dion Harrington on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
7 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
23 June 2009Director appointed christopher michael welton (1 page)
23 June 2009Director appointed dion harrington (1 page)
23 June 2009Director appointed timothy charles moody (1 page)
22 June 2009Secretary appointed roger peter dowding (1 page)
11 June 2009Incorporation (18 pages)