Company NameMalagasy Mining Limited
Company StatusDissolved
Company Number07632879
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jean-Francois Laurent Dominique
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMauritian
StatusClosed
Appointed17 May 2011(4 days after company formation)
Appointment Duration4 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceRepublic Of Mauritius
Correspondence AddressPlot 18 Morcellement Bhollah
Stanley
Rose Hill
Mauritius
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 2011(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMalagasy Project Management (Corporation)
StatusClosed
Appointed21 July 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 10 November 2015)
Correspondence AddressC/O First Island Trust Company Ltd St James Court
St Denis Street
Port Louis
Republic Of Mauritius
Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

79.2k at £1Malagasy Project Management
40.00%
Ordinary A
79.2k at £1Malagasy Project Management
40.00%
Ordinary B
39.6k at £1Golden Luxury Corporation LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth-£43,506
Cash£53,302
Current Liabilities£131,636

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 198,000
(6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 198,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
10 January 2012Appointment of Malagasy Project Management as a director (2 pages)
10 January 2012Appointment of Malagasy Project Management as a director (2 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 91,000
(6 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 91,000
(6 pages)
12 December 2011Particulars of variation of rights attached to shares (2 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Particulars of variation of rights attached to shares (2 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2011Appointment of Jean-Francois Laurent Dominique as a director (2 pages)
1 November 2011Appointment of Jean-Francois Laurent Dominique as a director (2 pages)
31 October 2011Termination of appointment of Antony Hawker as a director (1 page)
31 October 2011Termination of appointment of Antony Hawker as a director (1 page)
13 May 2011Incorporation (44 pages)
13 May 2011Incorporation (44 pages)