About

Registered Number: 06905584
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 1st Floor East,, 5 Old Nichol Street,, London, E2 7HR,

 

Will Pump Mining Ltd was founded on 14 May 2009 and has its registered office in London. The business has 4 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
M.S.M. SERVICES LTD 19 February 2010 - 1
KYTHRETIS, Paul 14 May 2009 19 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Glenn Andrew 19 February 2010 - 1
LONDON SECRETARIES LIMITED 14 May 2009 19 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 01 June 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 August 2014
RESOLUTIONS - N/A 09 August 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
AAMD - Amended Accounts 07 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 June 2010
TM02 - Termination of appointment of secretary 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AD01 - Change of registered office address 15 March 2010
AP01 - Appointment of director 15 March 2010
AP02 - Appointment of corporate director 15 March 2010
AP03 - Appointment of secretary 15 March 2010
225 - Change of Accounting Reference Date 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.