Dissolved
Dissolved 2013-11-12
Company Information for AVGOLD (U.K.) LIMITED
LONDON, ENGLAND, EC2V,
|
Company Registration Number
03249858
Private Limited Company
Dissolved Dissolved 2013-11-12 |
Company Name | ||||
---|---|---|---|---|
AVGOLD (U.K.) LIMITED | ||||
Legal Registered Office | ||||
LONDON ENGLAND | ||||
Previous Names | ||||
|
Company Number | 03249858 | |
---|---|---|
Date formed | 1996-09-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-11-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 19:23:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ST JAMES'S CORPORATE SERVICES LIMITED |
||
PHILIP EDWARD CHARLES DEXTER |
||
MICHAEL JOHN GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP EDWARD CHARLES DEXTER |
Company Secretary | ||
ANN FRANCES SMITH |
Director | ||
ANGLOVAAL TRUSTEES LIMITED |
Company Secretary | ||
DEREK JAMES ADAMS |
Director | ||
JANE BERNADETTE PAYNE |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVICTA GLOBAL HOLDINGS PLC | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
CORNERHOUSE CAPITAL LIMITED | Company Secretary | 2018-03-10 | CURRENT | 2018-03-10 | Liquidation | |
CPT MARKETS UK LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2008-09-25 | Active | |
ABC DYNAMICS LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
AFRICAN TRADING OIL LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
GREAT BEER HOLDINGS LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
GOLD & GENERAL LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
TRI-STAR RESOURCES LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2003-08-12 | Active | |
AGA AUSTRALIA INVESTMENTS LIMITED | Company Secretary | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
REDWING (BOTSWANA) LIMITED | Company Secretary | 2014-08-08 | CURRENT | 2014-08-08 | Active - Proposal to Strike off | |
AFRICAN TELECOMS LIMITED | Company Secretary | 2013-06-19 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
METALLON ENERGY CORPORATION LIMITED | Company Secretary | 2013-06-19 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
METALLON CORPORATION MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Active - Proposal to Strike off | |
CABLEAIR LIMITED | Company Secretary | 2007-09-03 | CURRENT | 1983-08-31 | Active - Proposal to Strike off | |
GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Active | |
METALLON CORPORATION LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | In Administration | |
ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED | Company Secretary | 2004-09-06 | CURRENT | 1995-12-07 | Active | |
SAMAX RESOURCES LIMITED | Company Secretary | 2004-09-06 | CURRENT | 1989-07-20 | Active | |
CHEVANING MINING COMPANY LIMITED | Company Secretary | 2004-09-06 | CURRENT | 1981-12-07 | Active | |
CLUFF OIL LIMITED | Company Secretary | 2004-09-06 | CURRENT | 1972-12-18 | Active | |
NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED | Company Secretary | 2002-06-28 | CURRENT | 1920-03-02 | Active | |
AFRICAN EXPLOSIVES INTERNATIONAL LIMITED | Company Secretary | 2001-04-02 | CURRENT | 1992-11-23 | Active | |
ST JAMES'S CORPORATE SERVICES LIMITED | Director | 1998-06-16 | CURRENT | 1998-05-19 | Active | |
BARNATO BROTHERS LIMITED | Director | 1993-01-15 | CURRENT | 1993-01-15 | Active - Proposal to Strike off | |
SJCS HOLDINGS LIMITED | Director | 1992-09-18 | CURRENT | 1979-01-22 | Active | |
TANDE NOMINEES LIMITED | Director | 1991-10-31 | CURRENT | 1965-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/09/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 16/09/11 FULL LIST | |
AR01 | 16/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 16/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRANT / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CHARLES DEXTER / 02/11/2009 | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 16/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 6 ST JAMESS PLACE LONDON SW1A 1NP | |
363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 33 DAVIES STREET LONDON W1Y 1FN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AVGOLD LIMITED CERTIFICATE ISSUED ON 30/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AVGOLD (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |