London
WC2N 6JU
Director Name | Mr Robert Jan Van Der Zalm |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor Mass Mutual Tower 38 Gloucester Road Hong Kong |
Director Name | Dr Shon William Loth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Yu Yuen Wong |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 May 2011(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat C 3rd Floor Block 15 Braemar Hill Mansion S 43 Braemar Hill Road North Point Hong Kong |
Secretary Name | Chee Ying Lim |
---|---|
Status | Resigned |
Appointed | 23 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr Robert Leslie Johnson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Martin Baxter Kelly |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Alexander Ernest Nizan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Tresham Cornfield |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 60 Anson Road #19-01 Mapletree Anson 079914 |
Director Name | Mr Marco Giovanni Cumbo Nacheli |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | PO Box 30107 Wws Rotterdam 3001 Dc Rotterdam The Netherlands |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,380,666 |
Gross Profit | £39,519 |
Net Worth | -£1,852,770 |
Cash | £83,252 |
Current Liabilities | £2,162,274 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2017 | Delivered on: 5 July 2017 Persons entitled: Noble Resources International Pte. LTD (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
18 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 November 2021 | Liquidators' statement of receipts and payments to 19 September 2021 (16 pages) |
11 November 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (22 pages) |
22 November 2019 | Liquidators' statement of receipts and payments to 19 September 2019 (20 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
14 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 October 2018 | Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 24 October 2018 (2 pages) |
3 October 2018 | Appointment of a voluntary liquidator (3 pages) |
3 October 2018 | Statement of affairs (8 pages) |
3 October 2018 | Resolutions
|
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
24 May 2018 | Notification of Stuart Bruce Smith as a person with significant control on 23 June 2017 (2 pages) |
24 May 2018 | Notification of Benjamin James Brusey Dunn as a person with significant control on 23 June 2017 (2 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
29 March 2018 | Full accounts made up to 31 December 2016 (30 pages) |
8 September 2017 | Termination of appointment of Marco Giovanni Cumbo Nacheli as a director on 25 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Marco Giovanni Cumbo Nacheli as a director on 25 August 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Benjamine James Brusey Dunn on 18 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Benjamine James Brusey Dunn on 18 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Benjamine James Brusey Dunn as a director on 18 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Benjamine James Brusey Dunn as a director on 18 August 2017 (2 pages) |
5 July 2017 | Registration of charge 076275440001, created on 23 June 2017 (27 pages) |
5 July 2017 | Registration of charge 076275440001, created on 23 June 2017 (27 pages) |
30 June 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 30 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Martin Baxter Kelly as a director on 23 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Chee Ying Lim as a secretary on 23 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Martin Baxter Kelly as a director on 23 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Chee Ying Lim as a secretary on 23 June 2017 (1 page) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 December 2015 | Termination of appointment of Robert Jan Van Der Zalm as a director on 14 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Robert Jan Van Der Zalm as a director on 14 December 2015 (1 page) |
3 November 2015 | Appointment of Mr Marco Giovanni Cumbo Nacheli as a director on 29 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Marco Giovanni Cumbo Nacheli as a director on 29 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Alexander Ernest Nizan as a director on 29 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Alexander Ernest Nizan as a director on 29 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW (1 page) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 October 2014 | Termination of appointment of Andrew Tresham Cornfield as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Tresham Cornfield as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Tresham Cornfield as a director on 6 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 May 2014 | Register(s) moved to registered inspection location (1 page) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 December 2013 | Director's details changed for Mr Andrew Tresham Cornfield on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Andrew Tresham Cornfield on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Andrew Tresham Cornfield on 6 December 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 August 2013 | Appointment of Mr Andrew Tresham Cornfield as a director (2 pages) |
13 August 2013 | Termination of appointment of Robert Johnson as a director (1 page) |
13 August 2013 | Appointment of Mr Andrew Tresham Cornfield as a director (2 pages) |
13 August 2013 | Termination of appointment of Robert Johnson as a director (1 page) |
1 August 2013 | Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages) |
11 June 2013 | Appointment of Mr Alexander Ernest Nizan as a director (2 pages) |
11 June 2013 | Appointment of Mr Alexander Ernest Nizan as a director (2 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Termination of appointment of Shon Loth as a director (1 page) |
14 May 2013 | Termination of appointment of Shon Loth as a director (1 page) |
14 May 2013 | Director's details changed for Mr Robert Jan Van Der Zalm on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Robert Jan Van Der Zalm on 14 May 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
18 November 2011 | Appointment of Martin Baxter Kelly as a director (2 pages) |
18 November 2011 | Appointment of Robert Leslie Johnson as a director (2 pages) |
18 November 2011 | Appointment of Martin Baxter Kelly as a director (2 pages) |
18 November 2011 | Appointment of Chee Ying Lim as a secretary (2 pages) |
18 November 2011 | Termination of appointment of Yu Wong as a director (1 page) |
18 November 2011 | Termination of appointment of Yu Wong as a director (1 page) |
18 November 2011 | Appointment of Robert Leslie Johnson as a director (2 pages) |
18 November 2011 | Appointment of Chee Ying Lim as a secretary (2 pages) |
25 July 2011 | Director's details changed for Mr Robert Jan Van Der Zalm on 24 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mr Robert Jan Van Der Zalm on 24 July 2011 (2 pages) |
12 May 2011 | Appointment of Shon William Loth as a director (2 pages) |
12 May 2011 | Appointment of Yu Yuen Wong as a director (2 pages) |
12 May 2011 | Appointment of Shon William Loth as a director (2 pages) |
12 May 2011 | Appointment of Yu Yuen Wong as a director (2 pages) |
10 May 2011 | Incorporation (13 pages) |
10 May 2011 | Incorporation (13 pages) |