Company NameTranomaro Mineral Development Corporation Limited
Company StatusDissolved
Company Number06999480
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1200Mining of uranium & thorium ores
SIC 07210Mining of uranium and thorium ores

Directors

Director NameDr Bernard Olivier
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed05 July 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2017)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameLouis Swart
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed30 September 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2017)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address30 Portland Place
London
W1B 1LZ
Secretary NameLawnswood Nominees (Holdings) Limited (Corporation)
StatusClosed
Appointed09 December 2009(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 31 January 2017)
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameGrant Kenneth Aylward
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Mahasoa Lot465 Ter
Me Andafiavaratra Tanambao
Ivato 101 Antananarivo
Madagascar
Director NameKenneth James Aylward
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Mahasoa Lot465 Ter
Me Andafiavaratra Tanambao
Ivato 101 Antananarivo
Madagascar
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Gerard Anthony Nealon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish And Austrail
StatusResigned
Appointed04 December 2009(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address30 Portland Place
London
W1B 1LZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitelphill.com.au/

Location

Registered AddressC/O Lawnswood Nominees (Holdings) Limited
30 Portland Place
London
W1B 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£462,185
Current Liabilities£501,824

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
23 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(5 pages)
23 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(5 pages)
15 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
15 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(5 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(5 pages)
26 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
26 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
20 November 2013Appointment of Louis Swart as a director (2 pages)
20 November 2013Appointment of Louis Swart as a director (2 pages)
21 October 2013Second filing of AP01 previously delivered to Companies House (5 pages)
21 October 2013Second filing of AP01 previously delivered to Companies House (5 pages)
4 October 2013Termination of appointment of Gerard Nealon as a director (1 page)
4 October 2013Termination of appointment of Gerard Nealon as a director (1 page)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(4 pages)
20 September 2013Director's details changed for Mr Gerard Anthony Nealon on 27 July 2013 (2 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(4 pages)
20 September 2013Director's details changed for Mr Gerard Anthony Nealon on 27 July 2013 (2 pages)
17 September 2013Director's details changed for Mr Gerard Anthony Nealon on 27 July 2013 (2 pages)
17 September 2013Director's details changed for Mr Gerard Anthony Nealon on 27 July 2013 (2 pages)
5 July 2013Appointment of Dr Bernard Olivier as a director
  • ANNOTATION A second filed AP01 was registered on 21/10/2013
(3 pages)
5 July 2013Appointment of Dr Bernard Olivier as a director
  • ANNOTATION A second filed AP01 was registered on 21/10/2013
(3 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (14 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (14 pages)
14 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
14 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
19 September 2011Secretary's details changed for Lawnswood Nominees (Holdings) Limited on 24 August 2011 (3 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (14 pages)
19 September 2011Secretary's details changed for Lawnswood Nominees (Holdings) Limited on 24 August 2011 (3 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (21 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (21 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
5 March 2010Registered office address changed from 1 Castlegate Kew TW9 2HL on 5 March 2010 (2 pages)
5 March 2010Appointment of Lawnswood Nominees (Holdings) Limited as a secretary (3 pages)
5 March 2010Registered office address changed from 1 Castlegate Kew TW9 2HL on 5 March 2010 (2 pages)
5 March 2010Appointment of Lawnswood Nominees (Holdings) Limited as a secretary (3 pages)
5 March 2010Registered office address changed from 1 Castlegate Kew TW9 2HL on 5 March 2010 (2 pages)
23 February 2010Appointment of Gerard Anthony Nealon as a director (3 pages)
23 February 2010Appointment of Gerard Anthony Nealon as a director (3 pages)
23 February 2010Termination of appointment of Kenneth Aylward as a director (2 pages)
23 February 2010Termination of appointment of Grant Aylward as a director (2 pages)
23 February 2010Termination of appointment of Grant Aylward as a director (2 pages)
23 February 2010Termination of appointment of Kenneth Aylward as a director (2 pages)
10 October 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4
(4 pages)
10 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4
(4 pages)
10 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4
(4 pages)
10 September 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
10 September 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
28 August 2009Registered office changed on 28/08/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
28 August 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
28 August 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
28 August 2009Registered office changed on 28/08/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
28 August 2009Appointment terminated director john cowdry (1 page)
28 August 2009Director appointed kenneth james aylward (1 page)
28 August 2009Appointment terminated director john cowdry (1 page)
28 August 2009Director appointed grant kenneth aylward (1 page)
28 August 2009Director appointed grant kenneth aylward (1 page)
28 August 2009Director appointed kenneth james aylward (1 page)
24 August 2009Incorporation (31 pages)
24 August 2009Incorporation (31 pages)