38 Jermyn Street
London
SW1Y 6DN
Director Name | Ms Kate Elizabeth Baldwin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Mr David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2016) |
Role | Mining Engineer |
Country of Residence | Monaco |
Correspondence Address | Princes House Suite 3b 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Donald Ian George Layman Strang |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes House Suite 3b 38 Jermyn Street London SW1Y 6DN |
Website | rareearthmineralsplc.com |
---|
Registered Address | Princes House Suite 3b 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Rare Earth Minerals PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£526,530 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2020 | Termination of appointment of Donald Ian George Layman Strang as a director on 18 December 2020 (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Application to strike the company off the register (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
5 October 2016 | Termination of appointment of David Anthony Lenigas as a director on 1 June 2016 (1 page) |
5 October 2016 | Appointment of Mr Kiran Caldas Morzaria as a director on 1 May 2016 (2 pages) |
5 October 2016 | Appointment of Mr Kiran Caldas Morzaria as a director on 1 May 2016 (2 pages) |
5 October 2016 | Termination of appointment of David Anthony Lenigas as a director on 1 June 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Appointment of Mr Donald Ian George Layman Strang as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Donald Ian George Layman Strang as a director on 21 August 2014 (2 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr David Anthony Lenigas on 1 January 2014 (2 pages) |
5 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
5 March 2014 | Director's details changed for Mr David Anthony Lenigas on 1 January 2014 (2 pages) |
5 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr David Anthony Lenigas on 1 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 September 2013 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 11 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Kate Baldwin as a director (1 page) |
5 September 2013 | Termination of appointment of Kate Baldwin as a director (1 page) |
5 September 2013 | Company name changed kerman shelf 301 LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed kerman shelf 301 LIMITED\certificate issued on 05/09/13
|
4 September 2013 | Appointment of David Anthony Lenigas as a director (2 pages) |
4 September 2013 | Appointment of David Anthony Lenigas as a director (2 pages) |
27 February 2013 | Registered office address changed from 30 Wimborne Avenue Chislehurst Kent BR7 6RQ United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Mrs Kate Elizabeth Baldwin on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Kate Elizabeth Baldwin on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Kate Elizabeth Baldwin on 6 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from 30 Wimborne Avenue Chislehurst Kent BR7 6RQ United Kingdom on 27 February 2013 (1 page) |
6 February 2013 | Incorporation (26 pages) |
6 February 2013 | Incorporation (26 pages) |