London
SE1 9QR
Director Name | Mr Michael John Kerrison Nosworthy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Zephyr Resources Limited 19th Floor, Crowne Pl Sheik Zayed Road Dubai PO Box 62425 |
Secretary Name | Mr Terence Arthur Cross |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50m at £0.001 | Zephyr Resources Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
8 January 2013 | Re-registration of Memorandum and Articles (10 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Re-registration of Memorandum and Articles (10 pages) |
8 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
31 December 2012 | Termination of appointment of Mr Cross as a secretary (1 page) |
31 December 2012 | Termination of appointment of Mr Cross as a secretary (1 page) |
5 November 2012 | Memorandum and Articles of Association (43 pages) |
5 November 2012 | Memorandum and Articles of Association (43 pages) |
31 October 2012 | Company name changed mining investments resources PLC\certificate issued on 31/10/12
|
31 October 2012 | Company name changed mining investments resources PLC\certificate issued on 31/10/12
|
25 May 2012 | Sub-division of shares on 11 May 2012 (6 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
25 May 2012 | Sub-division of shares on 11 May 2012 (6 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
14 May 2012 | Trading certificate for a public company (3 pages) |
14 May 2012 | Trading certificate for a public company (3 pages) |
14 May 2012 | Commence business and borrow (1 page) |
14 May 2012 | Commence business and borrow (1 page) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|