About

Registered Number: 05508246
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: One Wood Street, London, EC2V 7WS

 

Based in London, Angara Mining Plc was established in 2005, it's status at Companies House is "Dissolved". The companies directors are listed as Preys, Ilya, Preys, Vladimir, Dydychkin, Alexey, Golovinov, Petr, Popov, Vadim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREYS, Ilya 20 July 2005 - 1
PREYS, Vladimir 20 July 2005 - 1
DYDYCHKIN, Alexey 28 May 2008 11 October 2016 1
GOLOVINOV, Petr 20 July 2005 31 January 2015 1
POPOV, Vadim 28 May 2008 26 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 20 October 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 05 June 2013
RP04 - N/A 03 June 2013
RP04 - N/A 03 June 2013
RP04 - N/A 03 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 04 July 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 23 February 2007
225 - Change of Accounting Reference Date 23 February 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
395 - Particulars of a mortgage or charge 24 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
RESOLUTIONS - N/A 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
MEM/ARTS - N/A 22 November 2005
123 - Notice of increase in nominal capital 15 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
CERT5 - Re-registration of a company from private to public 08 November 2005
MAR - Memorandum and Articles - used in re-registration 08 November 2005
BS - Balance sheet 08 November 2005
AUDR - Auditor's report 08 November 2005
AUDS - Auditor's statement 08 November 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 08 November 2005
43(3) - Application by a private company for re-registration as a public company 08 November 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
CERTNM - Change of name certificate 22 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Trust deed 10 April 2006 Outstanding

N/A

Deed of pledge 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.