ETHIOPIAN RESOURCES LIMITED
Overview
| Company Name | ETHIOPIAN RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05157043 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ETHIOPIAN RESOURCES LIMITED?
- Support activities for other mining and quarrying (09900) / Mining and Quarrying
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ETHIOPIAN RESOURCES LIMITED located?
| Registered Office Address | 44 Southampton Buildings WC2A 1AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ETHIOPIAN RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for ETHIOPIAN RESOURCES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ETHIOPIAN RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Registered office address changed from * Suite 5 Sicilian House Sicilian Avenue London WC1A 2QH United Kingdom* on Feb 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Michael James Langoulant on Jun 24, 2013 | 2 pages | CH03 | ||||||||||
Full accounts made up to Jun 30, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Martin Churchouse as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Melissa Sturgess as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Churchouse as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Chase as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Langoulant as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Jarvis as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Burchnall as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Registered office address changed from * 5Th Floor Manfield House Southampton Street London WC2R 0LR* on Sep 23, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ms Melissa Josephine Sturgess on Jul 15, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 11 pages | AA | ||||||||||
Appointment of Mr Mark Burchnall as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of ETHIOPIAN RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGOULANT, Michael James | Secretary | 47 Havelock Street WA 6005 West Perth Suite 2 Australia | 166307250001 | |||||||
| CHASE, Richard James | Director | Southampton Buildings WC2A 1AP London 44 England | England | British | 110437040001 | |||||
| BOTTOMLEY, John Michael | Secretary | Apple Garth Hook Road Rotherwick RG27 9BY Hook Hampshire | British | 4250040006 | ||||||
| BURCHNALL, Mark | Secretary | Sicilian House Sicilian Avenue WC1A 2QH London Suite 5 United Kingdom | 154047850001 | |||||||
| JARVIS, Richard | Secretary | Sicilian House Sicilian Avenue WC1A 2QH London Suite 5 United Kingdom | 154047720001 | |||||||
| LANGOULANT, Michael James | Secretary | 47 Dampier Avenue City Beach Western Australia 6015 Australia | Australian | 140926810001 | ||||||
| GREAT PORTLAND STREET REGISTRARS LIMITED | Secretary | 2nd Floor Manfield House 1 Southampton Street WC2R 0LR London | 95609900001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| CHURCHOUSE, Martin | Director | Sicilian House Sicilian Avenue WC1A 2QH London Suite 5 United Kingdom | United Kingdom | British | 166327060001 | |||||
| STURGESS, Melissa Josephine | Director | Sicilian House Sicilian Avenue WC1A 2QH London Suite 5 United Kingdom | Australia | Australian British | 103486250001 | |||||
| WARD, Terrance Alexander | Director | PO BOX 140 3127 Surrey Hills Victoria Australia | Australia | Australian | 63650410002 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0