London
EC1Y 8YZ
Secretary Name | Charles Andrew Cunningham Wilson |
---|---|
Status | Closed |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Charles Andrew Cunningham Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | GB |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | senetekplc.com/ |
---|
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Independence Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Termination of appointment of Charles Wilson as a director (1 page) |
16 January 2014 | Termination of appointment of Charles Wilson as a director (1 page) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
11 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Secretary's details changed for Charles Wilson on 8 June 2012 (3 pages) |
20 June 2012 | Secretary's details changed for Charles Wilson on 8 June 2012 (3 pages) |
20 June 2012 | Secretary's details changed for Charles Wilson on 8 June 2012 (3 pages) |
18 June 2012 | Director's details changed for Shiraz Masood on 8 June 2012 (3 pages) |
18 June 2012 | Director's details changed for Charles Andrew Cunningham Wilson on 8 June 2012 (3 pages) |
18 June 2012 | Registered office address changed from Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Charles Andrew Cunningham Wilson on 8 June 2012 (3 pages) |
18 June 2012 | Director's details changed for Shiraz Masood on 8 June 2012 (3 pages) |
18 June 2012 | Director's details changed for Charles Andrew Cunningham Wilson on 8 June 2012 (3 pages) |
18 June 2012 | Registered office address changed from Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Shiraz Masood on 8 June 2012 (3 pages) |
8 November 2011 | Company name changed founders gold PLC\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed independence resources PLC\certificate issued on 08/11/11
|
8 November 2011 | Company name changed independence resources PLC\certificate issued on 08/11/11
|
8 November 2011 | Company name changed founders gold PLC\certificate issued on 08/11/11
|
23 September 2011 | Company name changed founders gold PLC\certificate issued on 23/09/11
|
23 September 2011 | Company name changed founders gold PLC\certificate issued on 23/09/11
|
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Change of name notice (2 pages) |
15 July 2011 | Incorporation (18 pages) |
15 July 2011 | Incorporation (18 pages) |