About

Registered Number: 03841811
Date of Incorporation: 15/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (7 years and 4 months ago)
Registered Address: Cleveland House 33 King Street, St. James's, London, SW1Y 6RJ

 

Based in London, Antofagasta Holdings Ltd was setup in 1999. Currently we aren't aware of the number of employees at the the company. Anderson, Julian Thomas Roddan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Julian Thomas Roddan 31 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 07 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 16 July 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 13 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 21 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 28 September 2012
CH04 - Change of particulars for corporate secretary 27 September 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 September 2011
CH04 - Change of particulars for corporate secretary 11 August 2011
AD01 - Change of registered office address 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 19 August 2005
363a - Annual Return 08 October 2004
353 - Register of members 05 October 2004
AA - Annual Accounts 17 June 2004
287 - Change in situation or address of Registered Office 17 October 2003
363a - Annual Return 23 September 2003
AA - Annual Accounts 07 May 2003
363a - Annual Return 03 October 2002
AA - Annual Accounts 03 October 2002
363a - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
AA - Annual Accounts 22 March 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
225 - Change of Accounting Reference Date 13 October 2000
363a - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
CERTNM - Change of name certificate 17 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
225 - Change of Accounting Reference Date 10 December 1999
CERTNM - Change of name certificate 25 November 1999
NEWINC - New incorporation documents 15 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.