Company Name1812 Resources Limited
Company StatusDissolved
Company Number08910174
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ivan Burgess
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Nicholas Catania
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed27 May 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 20 October 2020)
RoleBusiness Consultant
Country of ResidenceAustralia
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameMr David Little
StatusResigned
Appointed26 February 2014(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMark Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(3 days after company formation)
Appointment Duration12 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceTexas Usa
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameJohn Glenn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceTexas Usa
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameBrent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameMr Anthony Paul Clements
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameEdward Jacobson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2014(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceSouth Australia
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameMr Robert Michael Looney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2014(7 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameDr James M. Edwards
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2017)
RoleConsultant For The Oil And Gas Industry
Country of ResidenceUnited States
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameDr Tommie Morgan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2015)
RolePhysicist
Country of ResidenceUnited States
Correspondence Address3418 Gannett Street
Houston
Texas
77025
Secretary NameMPLS Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address66-67 Newman Street
London
W1T 3EQ

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70.3m at £0.0001Ivan Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth£208,183
Cash£56,399

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2020Termination of appointment of Tommie Morgan as a director on 20 November 2015 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Termination of appointment of David Little as a secretary on 26 November 2019 (1 page)
25 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
9 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
24 March 2017Second filing of Confirmation Statement dated 25/02/2017 (4 pages)
24 March 2017Second filing of Confirmation Statement dated 25/02/2017 (4 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/03/2017
(6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/03/2017
(6 pages)
27 February 2017Termination of appointment of James M. Edwards as a director on 25 February 2017 (1 page)
27 February 2017Termination of appointment of James M. Edwards as a director on 25 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 June 2016Registered office address changed from 66-67 Newman Street London W1T 3EQ to 1 Charterhouse Mews London EC1M 6BB on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 66-67 Newman Street London W1T 3EQ to 1 Charterhouse Mews London EC1M 6BB on 14 June 2016 (2 pages)
10 June 2016Secretary's details changed for Mr David Little on 9 June 2016 (1 page)
10 June 2016Director's details changed for Dr. James M. Edwards on 9 June 2016 (2 pages)
10 June 2016Secretary's details changed for Mr David Little on 9 June 2016 (1 page)
10 June 2016Director's details changed for Dr. James M. Edwards on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Nicholas Catania on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Ivan Burgess on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Ivan Burgess on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Nicholas Catania on 9 June 2016 (2 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 07/12/2015
(6 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 07/12/2015
(6 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 7,081.2744
(7 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 7,081.2744
(7 pages)
9 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 7,031.2747
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(6 pages)
9 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 7,031.2747
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Appointment of Dr Tommie Morgan as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Dr Tommie Morgan as a director on 20 November 2015 (2 pages)
5 June 2015Appointment of Mr Nicholas Catania as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Nicholas Catania as a director on 27 May 2015 (2 pages)
15 May 2015Appointment of Dr. James M. Edwards as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Dr. James M. Edwards as a director on 14 May 2015 (2 pages)
6 May 2015Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015 (1 page)
25 March 2015Termination of appointment of Mark Campbell as a director on 24 February 2015 (1 page)
25 March 2015Termination of appointment of a director (1 page)
25 March 2015Termination of appointment of a director (1 page)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,031.27
(6 pages)
25 March 2015Termination of appointment of Mark Campbell as a director on 24 February 2015 (1 page)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,031.27
(6 pages)
23 March 2015Termination of appointment of Robert Michael Looney as a director on 21 March 2015 (1 page)
23 March 2015Termination of appointment of Robert Michael Looney as a director on 21 March 2015 (1 page)
14 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 7,031.2725
(5 pages)
14 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 7,031.2725
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 6,999.02
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 6,999.02
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 6,866.31
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 6,833.4547
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 6,833.4547
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 6,866.31
(5 pages)
12 November 2014Termination of appointment of Anthony Paul Clements as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of John Glenn as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of John Glenn as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Anthony Paul Clements as a director on 11 November 2014 (1 page)
7 October 2014Appointment of Mr Robert Michael Looney as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Robert Michael Looney as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Robert Michael Looney as a director on 6 October 2014 (2 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 6,833.44
(5 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 6,833.44
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,525.6160
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,504.7160
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,525.6160
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,504.7160
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,504.70
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,495.41
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,495.41
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,504.70
(5 pages)
28 August 2014Termination of appointment of Edward Jacobson as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Edward Jacobson as a director on 26 August 2014 (1 page)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 6,495.41
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 6,495.41
(4 pages)
4 August 2014Appointment of Edward Jacobson as a director on 21 July 2014 (3 pages)
4 August 2014Appointment of Edward Jacobson as a director on 21 July 2014 (3 pages)
4 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,290.0926
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,290.0926
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 6,260.6500
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 6,263.4900
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 6,263.4900
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 6,260.6500
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4,780.7400
(4 pages)
1 May 2014Appointment of Anthony Paul Clements as a director (3 pages)
1 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4,780.7400
(4 pages)
1 May 2014Appointment of Anthony Paul Clements as a director (3 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,659.4303
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,670.98
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,565.4303
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,670.98
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,659.4303
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,565.4303
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,659.4303
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,670.98
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4,565.4303
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,559.44
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,559.44
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,564.60
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,564.60
(4 pages)
7 April 2014Appointment of Mark Campbell as a director (3 pages)
7 April 2014Appointment of Mark Campbell as a director (3 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,320.99
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,397.93
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,375.95
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,397.93
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,397.93
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,375.95
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,320.99
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,397.93
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 3,292.2100
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 3,288.9700
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 3,234.94
(7 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 3,288.9700
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 3,234.94
(7 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 3,292.2100
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 3,319.3700
(4 pages)
20 March 2014Appointment of John Glenn as a director (3 pages)
20 March 2014Appointment of John Glenn as a director (3 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 3,319.3700
(4 pages)
19 March 2014Appointment of Brent Fitzpatrick as a director (4 pages)
19 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 27/02/2014 and has an allotment date of from 25/02/2014 to 25/02/2014
(6 pages)
19 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 27/02/2014 and has an allotment date of from 25/02/2014 to 25/02/2014
(6 pages)
19 March 2014Appointment of Brent Fitzpatrick as a director (4 pages)
12 March 2014Appointment of Mr David Little as a secretary (2 pages)
12 March 2014Appointment of Mr David Little as a secretary (2 pages)
11 March 2014Termination of appointment of Mpls Limited as a secretary (1 page)
11 March 2014Termination of appointment of Mpls Limited as a secretary (1 page)
27 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 1,200.001
  • ANNOTATION A Second Filed SH01 is registered on 19/03/2014
(5 pages)
27 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 1,200.001
  • ANNOTATION A Second Filed SH01 is registered on 19/03/2014
(5 pages)
26 February 2014Appointment of Mpls Limited as a secretary (2 pages)
26 February 2014Appointment of Mpls Limited as a secretary (2 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)