London
EC4N 1SP
Director Name | Mr Trevor Antony Moss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 6-7 Queen Street London EC4N 1SP |
Director Name | Mr Christopher Davies |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Church Road Penarth CF64 1AE Wales |
Registered Address | 1st Floor 6-7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
9.5k at £0.01 | African Eagle Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2012 | Application to strike the company off the register (3 pages) |
2 December 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Appointment of Mr Trevor Antony Moss as a director (2 pages) |
28 June 2012 | Termination of appointment of Christopher Davies as a director (1 page) |
28 June 2012 | Appointment of Mr Trevor Antony Moss as a director on 8 June 2012 (2 pages) |
28 June 2012 | Termination of appointment of Christopher Davies as a director on 8 June 2012 (1 page) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Secretary's details changed for Robert Jonathan Mclearon on 1 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Robert Jonathan Mclearon on 1 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Robert Jonathan Mclearon on 1 June 2012 (1 page) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Registered office address changed from 2nd Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 2Nd Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 June 2012 (1 page) |
7 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
7 December 2011 | Sub-division of shares on 29 November 2011 (5 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
7 December 2011 | Sub-division of shares on 29 November 2011 (5 pages) |
23 May 2011 | Incorporation (37 pages) |
23 May 2011 | Incorporation (37 pages) |