ANGLO AMERICAN NICKEL MARKETING LIMITED
Overview
| Company Name | ANGLO AMERICAN NICKEL MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07484490 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO AMERICAN NICKEL MARKETING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ANGLO AMERICAN NICKEL MARKETING LIMITED located?
| Registered Office Address | 20 Carlton House Terrace SW1Y 5AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLO AMERICAN NICKEL MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ANGLO AMERICAN NICKEL MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Appointment of Ms Elaine Klonarides as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Anglo American Corporate Secretary Limited as a secretary on Apr 08, 2016 | 2 pages | AP04 | ||||||||||
Appointment of Mrs Clare Elizabeth Davage as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew William Hodges as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew William Hodges as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Michael Mills on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Roderick Tucker as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Michael Mills as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Nicholas Jordan as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Louise Mason as a secretary on Jul 21, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of ANGLO AMERICAN NICKEL MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANGLO AMERICAN CORPORATE SECRETARY LIMITED | Secretary | Carlton House Terrace SW1Y 5AN London 20 England And Wales United Kingdom |
| 205243390001 | ||||||||||
| DAVAGE, Clare Elizabeth | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | United Kingdom | British | 154051840001 | |||||||||
| KLONARIDES, Elaine | Director | Carlton House Terrace SW1Y 5AN London 20 | England | British | 196876250001 | |||||||||
| MILLS, John Michael | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | England | British | 193353200001 | |||||||||
| MASON, Catherine Louise | Secretary | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | British | 157292470002 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| HODGES, Andrew William | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | United Kingdom | British | 77527910004 | |||||||||
| JORDAN, Nicholas | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | England | British | 64649900002 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| TUCKER, Keith Roderick | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | United Kingdom | British | 86794650001 |
Who are the persons with significant control of ANGLO AMERICAN NICKEL MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglo American Finance (Uk) Limited | Apr 06, 2016 | Carlton House Terrace SW1Y 5AN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANGLO AMERICAN NICKEL MARKETING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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