North Sydney
Nsw 2059
Australia
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Robert Ellis Besley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2016) |
Role | Company Director/Geologist |
Country of Residence | Australia |
Correspondence Address | 132a Blues Point Road McMahons Point Nsw 2060 Australia |
Director Name | James Arthur Wall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2016) |
Role | Company Director/Geologist |
Country of Residence | Australia |
Correspondence Address | Unit 77 94-96 Alfred Street Milsons Point Nsw 2061 Australia |
Director Name | Gregory Barry Starr |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2016) |
Role | Company Director/Accountant |
Country of Residence | Australia |
Correspondence Address | 11 Greenbank Dr Glenhaven Nsw 2156 Australia |
Secretary Name | Ivo John Polovineo |
---|---|
Status | Resigned |
Appointed | 03 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | 1 Oxford Close Belrose Nsw 2085 Australia |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Kbl Mining Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 March 2015 | Delivered on: 23 March 2015 Persons entitled: Quintana Mineral Hill Streaming Company Llc Classification: A registered charge Outstanding |
---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Termination of appointment of Gregory Barry Starr as a director on 17 November 2016 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Termination of appointment of Robert Ellis Besley as a director on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of James Arthur Wall as a director on 10 November 2016 (1 page) |
16 August 2016 | Appointment of Heath Laughlin Roberts as a secretary on 15 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Ivo John Polovineo as a secretary on 15 August 2016 (1 page) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Termination of appointment of Christopher Alan Mackie as a director on 3 March 2015 (1 page) |
23 March 2015 | Registration of charge 093740560001, created on 16 March 2015 (37 pages) |
17 March 2015 | Appointment of Robert Ellis Besley as a director on 3 March 2015 (3 pages) |
17 March 2015 | Appointment of Gregory Barry Starr as a director on 3 March 2015 (3 pages) |
17 March 2015 | Appointment of Gregory Barry Starr as a director on 3 March 2015 (3 pages) |
17 March 2015 | Appointment of Ivo John Polovineo as a secretary on 3 March 2015 (3 pages) |
17 March 2015 | Appointment of Robert Ellis Besley as a director on 3 March 2015 (3 pages) |
17 March 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 3 March 2015 (4 pages) |
17 March 2015 | Appointment of James Arthur Wall as a director on 3 March 2015 (3 pages) |
17 March 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 3 March 2015 (2 pages) |
17 March 2015 | Appointment of James Arthur Wall as a director on 3 March 2015 (3 pages) |
17 March 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages) |
17 March 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 3 March 2015 (4 pages) |
17 March 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 3 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 3 March 2015 (2 pages) |
17 March 2015 | Appointment of Ivo John Polovineo as a secretary on 3 March 2015 (3 pages) |
17 March 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 3 March 2015 (2 pages) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|