About

Registered Number: 03841811
Date of Incorporation: 15/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: Cleveland House 33 King Street, St. James's, London, SW1Y 6RJ

 

Established in 1999, Antofagasta Holdings Ltd have registered office in London, it has a status of "Dissolved". We do not know the number of employees at this company. There is one director listed as Anderson, Julian Thomas Roddan for 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.