ANGLO-SLOVAK MINERALS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-SLOVAK MINERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03770913

Incorporation date

13/05/1999

Size

Full

Contacts

Registered address

Registered address

2 More London Riverside, London SE1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
Full accounts made up to 2011-03-31
dot icon09/01/2012
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon22/12/2011
Registered office address changed from Fifth Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS on 2011-12-23
dot icon08/12/2011
Application to strike the company off the register
dot icon05/12/2011
Resolutions
dot icon07/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon25/05/2010
Director's details changed for Richard De Prilleux Lonsdale-Hands on 2010-05-14
dot icon25/05/2010
Secretary's details changed for Laytons Secretaries Limited on 2010-05-14
dot icon05/11/2009
Full accounts made up to 2009-05-31
dot icon07/06/2009
Return made up to 14/05/09; full list of members
dot icon31/03/2009
Full accounts made up to 2008-05-31
dot icon26/05/2008
Return made up to 14/05/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon16/04/2008
Accounting reference date shortened from 31/10/2007 to 31/05/2007
dot icon17/10/2007
Statement of affairs
dot icon17/10/2007
Ad 28/09/07--------- £ si [email protected]=568 £ ic 37825/38393
dot icon16/10/2007
Ad 28/09/07--------- £ si [email protected]=1460 £ ic 36365/37825
dot icon06/06/2007
Return made up to 14/05/07; full list of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/01/2007
Ad 25/09/06--------- £ si [email protected]=11365 £ ic 25000/36365
dot icon08/12/2006
Accounting reference date extended from 31/05/07 to 31/10/07
dot icon22/05/2006
Return made up to 14/05/06; full list of members
dot icon26/04/2006
Certificate of change of name
dot icon09/03/2006
Particulars of contract relating to shares
dot icon28/02/2006
Ad 11/01/06--------- £ si [email protected]=15000 £ ic 10000/25000
dot icon28/02/2006
Ad 11/01/06--------- £ si [email protected]=8098 £ ic 1902/10000
dot icon15/02/2006
Nc inc already adjusted 11/01/05
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Registered office changed on 16/02/06 from: bowland house west street alresford hampshire SO24 9AT
dot icon08/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon20/12/2005
Director resigned
dot icon27/06/2005
Return made up to 14/05/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/06/2004
Return made up to 14/05/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/02/2004
Director resigned
dot icon17/08/2003
Return made up to 14/05/03; full list of members
dot icon17/08/2003
Secretary's particulars changed;director's particulars changed
dot icon17/08/2003
Nc inc already adjusted 30/05/01
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/07/2002
Return made up to 14/05/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/06/2001
Director resigned
dot icon13/06/2001
Return made up to 14/05/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-05-31
dot icon20/06/2000
Return made up to 14/05/00; full list of members
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed;new director appointed
dot icon12/06/2000
New director appointed
dot icon12/04/2000
Secretary resigned;director resigned
dot icon12/04/2000
Registered office changed on 13/04/00 from: 7 mobbs miller house christchurch road northampton northamptonshire NN1 5LL
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned
dot icon13/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
13/05/1999 - 13/05/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
13/05/1999 - 13/05/1999
5474
Lonsdale-Hands, Richard De Prilleux
Director
13/05/1999 - Present
1
Carpenter, Philip Andrew
Director
16/03/2000 - 11/12/2005
-
Mason, Robert
Secretary
13/05/1999 - 26/03/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-SLOVAK MINERALS LIMITED

ANGLO-SLOVAK MINERALS LIMITED is an(a) Dissolved company incorporated on 13/05/1999 with the registered office located at 2 More London Riverside, London SE1 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-SLOVAK MINERALS LIMITED?

toggle

ANGLO-SLOVAK MINERALS LIMITED is currently Dissolved. It was registered on 13/05/1999 and dissolved on 09/04/2012.

Where is ANGLO-SLOVAK MINERALS LIMITED located?

toggle

ANGLO-SLOVAK MINERALS LIMITED is registered at 2 More London Riverside, London SE1 2AP.

What does ANGLO-SLOVAK MINERALS LIMITED do?

toggle

ANGLO-SLOVAK MINERALS LIMITED operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for ANGLO-SLOVAK MINERALS LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.