26 Spring Gardens
Manchester
M2 1AB
Director Name | De Shao Chen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 21 July 2014(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 September 2019) |
Role | Financial Manager |
Country of Residence | China |
Correspondence Address | Alixpartners Services Uk Llp The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Jun Zhou |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 21 November 2014(10 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 September 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Alixpartners Services Uk Llp The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 September 2019) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mark Ainsworth Hohnen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 King Street Claremont Western Australia 6010 |
Director Name | Steve John Sikirich |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Burke Drive Attadale Western Australia 6156 |
Director Name | Peter Francis Meagher |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pearse Street Cottesloe Western Australia 6011 |
Director Name | Peter Thomas McIntyre |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Muir Place Booragoon Western Australia 6154 |
Secretary Name | Peter Thomas McIntyre |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Muir Place Booragoon Western Australia 6154 |
Secretary Name | Peter Reynold Ironside |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2006) |
Role | Accountant |
Correspondence Address | 10 Brassey Street Swanbourne 6010 Western Australia Foreign |
Director Name | Prof Glyn Michael Tonge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Hawley Road Hawley Surrey GU17 9EL |
Director Name | Stephen Stuart Galloway |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Namibian |
Status | Resigned |
Appointed | 15 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2009) |
Role | Non Executive Director |
Correspondence Address | 34 Rautenback St Windhoek Namibia |
Secretary Name | Janis Anne Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 6 Price Street Subiaco Perth Western Australia 6008 |
Secretary Name | Mr Duncan Craib |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2012) |
Role | Finance |
Correspondence Address | 11 Imperial Square London SW6 2AE |
Director Name | Mr David De Jongh Weill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2012) |
Role | Non Executive Director |
Country of Residence | Singapore |
Correspondence Address | 9 Temasek Boulevard 24-01 Suntec Tower 2 Singapore 038989 |
Director Name | Mr Neil Thacker Maclachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2012) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Square London SW1W 0QY |
Director Name | Mr Richard Arthur Lockwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tithe Barn The Avenue Compton Surrey GU3 1UW |
Director Name | Mr Takashi Yasuda |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 April 2011) |
Role | General Manager, Itochu |
Country of Residence | Japan |
Correspondence Address | 1-1 51 Takaido Higashi Suginam Ku Tokyo 1680072 Japan |
Director Name | Mr Sumihiro Kamino |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Mr Gang Yang |
---|---|
Status | Resigned |
Appointed | 16 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 16 January 2013) |
Role | Company Director |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Jun Luo |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Zhirong Hu |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Zuyuan He |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Qiming Chen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Zhiping Yu |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2013) |
Role | Chairman |
Country of Residence | China |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Yun Fei Jin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Yu Qi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2007) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Correspondence Address | Tower Bridge House At Kartharine's Way London E1W 1DD |
Website | kalahari-minerals.com |
---|
Registered Address | Alixpartners Services Uk Llp The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
47.2m at £0.01 | Taurus Minerals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,557,000 |
Cash | £3,662,000 |
Current Liabilities | £31,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
3 April 2013 | Delivered on: 6 April 2013 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the amount in the deposit account, being the initial deposit of £46,646.19 see image for full details. Outstanding |
---|---|
15 May 2012 | Delivered on: 24 May 2012 Persons entitled: Cip Property (Aipt) UK Limited Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £40,646.19 together with an amount equal to vat and all other sums from time to time constituting the deposit amount under the rent deposit deed see image for full details. Outstanding |
28 April 2010 | Delivered on: 1 May 2010 Persons entitled: Cip Property (Aipt) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £40,646.17 and all other sums the deposit amount see image for full details. Outstanding |
27 September 2005 | Delivered on: 11 October 2005 Satisfied on: 24 September 2008 Persons entitled: Rab Special Situations (Master) Fund Limited Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
18 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (16 pages) |
12 January 2018 | Registered office address changed from Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH United Kingdom to Alixpartners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 12 January 2018 (2 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Appointment of a voluntary liquidator (1 page) |
11 January 2018 | Declaration of solvency (7 pages) |
11 December 2017 | Solvency Statement dated 11/12/17 (4 pages) |
11 December 2017 | Statement by Directors (3 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Statement of capital on 11 December 2017
|
11 December 2017 | Statement of capital on 11 December 2017
|
11 December 2017 | Solvency Statement dated 11/12/17 (4 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Statement by Directors (3 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
26 August 2017 | Satisfaction of charge 3 in full (4 pages) |
26 August 2017 | Satisfaction of charge 2 in full (4 pages) |
26 August 2017 | Satisfaction of charge 4 in full (4 pages) |
26 August 2017 | Satisfaction of charge 3 in full (4 pages) |
26 August 2017 | Satisfaction of charge 2 in full (4 pages) |
26 August 2017 | Satisfaction of charge 4 in full (4 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
15 March 2016 | Director's details changed for Bin Cui on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for De Shao Chen on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for De Shao Chen on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Jun Zhou on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Bin Cui on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Jun Zhou on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 1B 38 Jermyn Street London SW1Y 6DN to Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 1B 38 Jermyn Street London SW1Y 6DN to Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH on 14 March 2016 (1 page) |
3 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
6 January 2015 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
6 January 2015 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 November 2014 | Appointment of Mr Jun Zhou as a director on 21 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Jun Zhou as a director on 21 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Yu Qi as a director on 15 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Yu Qi as a director on 15 September 2014 (1 page) |
1 September 2014 | Director's details changed for Yu Qi on 21 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Bin Cui on 21 July 2014 (2 pages) |
1 September 2014 | Director's details changed for De Shao Chen on 21 July 2014 (2 pages) |
1 September 2014 | Termination of appointment of Yun Fei Jin as a director on 15 July 2014 (1 page) |
1 September 2014 | Appointment of Bin Cui as a director on 21 July 2014 (2 pages) |
1 September 2014 | Director's details changed for De Shao Chen on 21 July 2014 (2 pages) |
1 September 2014 | Appointment of De Shao Chen as a director on 21 July 2014 (2 pages) |
1 September 2014 | Termination of appointment of Yun Fei Jin as a director on 15 July 2014 (1 page) |
1 September 2014 | Director's details changed for Bin Cui on 21 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Yu Qi on 21 July 2014 (2 pages) |
1 September 2014 | Appointment of Bin Cui as a director on 21 July 2014 (2 pages) |
1 September 2014 | Appointment of De Shao Chen as a director on 21 July 2014 (2 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 March 2013 | Solvency statement dated 05/03/13 (1 page) |
5 March 2013 | Resolutions
|
5 March 2013 | Statement of capital on 5 March 2013
|
5 March 2013 | Statement of capital on 5 March 2013
|
5 March 2013 | Solvency statement dated 05/03/13 (1 page) |
5 March 2013 | Statement by directors (1 page) |
5 March 2013 | Statement by directors (1 page) |
5 March 2013 | Statement of capital on 5 March 2013
|
5 March 2013 | Resolutions
|
15 February 2013 | Termination of appointment of Qiming Chen as a director (2 pages) |
15 February 2013 | Termination of appointment of Gang Yang as a secretary (2 pages) |
15 February 2013 | Termination of appointment of Gang Yang as a secretary (2 pages) |
15 February 2013 | Appointment of Cetc (Nominees) Limited as a secretary (3 pages) |
15 February 2013 | Termination of appointment of Zuyuan He as a director (2 pages) |
15 February 2013 | Termination of appointment of Zhirong Hu as a director (2 pages) |
15 February 2013 | Termination of appointment of Zhirong Hu as a director (2 pages) |
15 February 2013 | Termination of appointment of Zhiping Yu as a director (3 pages) |
15 February 2013 | Termination of appointment of Jun Luo as a director (2 pages) |
15 February 2013 | Termination of appointment of Zuyuan He as a director (2 pages) |
15 February 2013 | Appointment of Yu Qi as a director (3 pages) |
15 February 2013 | Appointment of Yu Qi as a director (3 pages) |
15 February 2013 | Termination of appointment of Mark Hohnen as a director (2 pages) |
15 February 2013 | Appointment of Yun Fei Jin as a director (3 pages) |
15 February 2013 | Termination of appointment of Qiming Chen as a director (2 pages) |
15 February 2013 | Termination of appointment of Jun Luo as a director (2 pages) |
15 February 2013 | Termination of appointment of Mark Hohnen as a director (2 pages) |
15 February 2013 | Appointment of Yun Fei Jin as a director (3 pages) |
15 February 2013 | Appointment of Cetc (Nominees) Limited as a secretary (3 pages) |
15 February 2013 | Termination of appointment of Zhiping Yu as a director (3 pages) |
15 January 2013 | Auditor's resignation (3 pages) |
15 January 2013 | Auditor's resignation (3 pages) |
14 January 2013 | Section 519 (1 page) |
14 January 2013 | Section 519 (1 page) |
10 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Register(s) moved to registered office address (1 page) |
10 January 2013 | Register(s) moved to registered office address (1 page) |
17 December 2012 | Secretary's details changed for Mr Yang Gang on 16 February 2012 (1 page) |
17 December 2012 | Secretary's details changed for Mr Yang Gang on 16 February 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Zhiping Yu on 20 March 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Zhiping Yu on 20 March 2012 (2 pages) |
10 November 2012 | Termination of appointment of Duncan Craib as a secretary (1 page) |
10 November 2012 | Termination of appointment of Duncan Craib as a secretary (1 page) |
23 August 2012 | Re-registration of Memorandum and Articles (18 pages) |
23 August 2012 | Re-registration from a public company to a private limited company (2 pages) |
23 August 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 August 2012 | Re-registration of Memorandum and Articles (18 pages) |
23 August 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 August 2012 | Re-registration from a public company to a private limited company (2 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2012 | Termination of appointment of Neil Maclachlan as a director (1 page) |
5 April 2012 | Appointment of Mr Qiming Chen as a director (2 pages) |
5 April 2012 | Appointment of Mr Zuyuan He as a director (2 pages) |
5 April 2012 | Termination of appointment of David Weill as a director (1 page) |
5 April 2012 | Appointment of Mr Zhiping Yu as a director (2 pages) |
5 April 2012 | Appointment of Mr Jun Luo as a director (2 pages) |
5 April 2012 | Appointment of Mr Qiming Chen as a director (2 pages) |
5 April 2012 | Termination of appointment of David Weill as a director (1 page) |
5 April 2012 | Termination of appointment of Neil Maclachlan as a director (1 page) |
5 April 2012 | Appointment of Mr Zhiping Yu as a director (2 pages) |
5 April 2012 | Appointment of Mr Zhirong Hu as a director (2 pages) |
5 April 2012 | Appointment of Mr Zhirong Hu as a director (2 pages) |
5 April 2012 | Appointment of Mr Zuyuan He as a director (2 pages) |
5 April 2012 | Appointment of Mr Jun Luo as a director (2 pages) |
8 March 2012 | Appointment of Mr Yang Gang as a secretary (1 page) |
8 March 2012 | Appointment of Mr Yang Gang as a secretary (1 page) |
8 March 2012 | Termination of appointment of Janis Sawyer as a secretary (1 page) |
8 March 2012 | Termination of appointment of Janis Sawyer as a secretary (1 page) |
16 February 2012 | Termination of appointment of Richard Lockwood as a director (1 page) |
16 February 2012 | Termination of appointment of Richard Lockwood as a director (1 page) |
16 February 2012 | Termination of appointment of Glyn Tonge as a director (1 page) |
16 February 2012 | Termination of appointment of Glyn Tonge as a director (1 page) |
10 February 2012 | Termination of appointment of Sumihiro Kamino as a director (1 page) |
10 February 2012 | Termination of appointment of Sumihiro Kamino as a director (1 page) |
12 January 2012 | Statement of capital following an allotment of shares on 29 December 2010
|
12 January 2012 | S1096 court order to rectify (2 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 10 December 2010
|
12 January 2012 | Statement of capital following an allotment of shares on 29 December 2010
|
12 January 2012 | Statement of capital following an allotment of shares on 16 December 2010
|
12 January 2012 | Statement of capital following an allotment of shares on 13 December 2010
|
12 January 2012 | Statement of capital following an allotment of shares on 13 December 2010
|
12 January 2012 | Statement of capital following an allotment of shares on 16 December 2010
|
12 January 2012 | S1096 court order to rectify (2 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 10 December 2010
|
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (21 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (21 pages) |
5 December 2011 | Secretary's details changed for Janis Anne Sawyer on 20 January 2010 (2 pages) |
5 December 2011 | Secretary's details changed for Janis Anne Sawyer on 20 January 2010 (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 12 October 2010
|
7 October 2011 | Statement of capital following an allotment of shares on 12 October 2010
|
6 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
19 April 2011 | Appointment of Mr Sumihiro Kamino as a director (2 pages) |
19 April 2011 | Appointment of Mr Sumihiro Kamino as a director (2 pages) |
19 April 2011 | Termination of appointment of Takashi Yasuda as a director (1 page) |
19 April 2011 | Termination of appointment of Takashi Yasuda as a director (1 page) |
24 February 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
26 January 2011 | Annual return made up to 23 November 2010 with bulk list of shareholders (20 pages) |
26 January 2011 | Annual return made up to 23 November 2010 with bulk list of shareholders (20 pages) |
21 January 2011 | Register inspection address has been changed (2 pages) |
21 January 2011 | Register(s) moved to registered inspection location (2 pages) |
21 January 2011 | Register inspection address has been changed (2 pages) |
21 January 2011 | Register(s) moved to registered inspection location (2 pages) |
12 January 2011 | Director's details changed for Mr David De Jongh Weill on 22 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Richard Arthur Lockwood on 5 June 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Richard Arthur Lockwood on 5 June 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Janis Anne Nugawela on 20 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr David De Jongh Weill on 22 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Takashi Yasuda on 23 April 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Duncan Craib on 1 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Takashi Yasuda on 23 April 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Richard Arthur Lockwood on 5 June 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Duncan Craib on 1 January 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Janis Anne Nugawela on 20 January 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Duncan Craib on 1 January 2010 (2 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
16 July 2010 | Appointment of Mr Takashi Yasuda as a director (2 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
16 July 2010 | Appointment of Mr Takashi Yasuda as a director (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2010 | Appointment of Mr Richard Arthur Lockwood as a director (2 pages) |
29 March 2010 | Appointment of Mr Richard Arthur Lockwood as a director (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
10 March 2010 | Registered office address changed from , C/O South China Resources Plc 1B, 38 Jermyn Street, London, SW1Y 6DN on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from , C/O South China Resources Plc 1B, 38 Jermyn Street, London, SW1Y 6DN on 10 March 2010 (1 page) |
10 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
5 March 2010 | Annual return made up to 23 November 2009 with bulk list of shareholders (18 pages) |
5 March 2010 | Annual return made up to 23 November 2009 with bulk list of shareholders (18 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
2 March 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
2 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
2 March 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
20 January 2010 | Auditor's resignation (1 page) |
20 January 2010 | Auditor's resignation (1 page) |
18 December 2009 | Statement of capital following an allotment of shares on 21 July 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 21 July 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
9 July 2009 | Ad 15/05/09\gbp si [email protected]=1789\gbp ic 1968688.92/1970477.92\ (6 pages) |
9 July 2009 | Ad 15/05/09\gbp si [email protected]=1789\gbp ic 1968688.92/1970477.92\ (6 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
11 June 2009 | Director appointed mr david de jongh weill (2 pages) |
11 June 2009 | Director appointed mr david de jongh weill (2 pages) |
10 June 2009 | Secretary appointed mr duncan craib (1 page) |
10 June 2009 | Appointment terminated director stephen galloway (1 page) |
10 June 2009 | Director appointed mr neil thacker maclachlan (2 pages) |
10 June 2009 | Secretary appointed mr duncan craib (1 page) |
10 June 2009 | Appointment terminated director stephen galloway (1 page) |
10 June 2009 | Director appointed mr neil thacker maclachlan (2 pages) |
8 June 2009 | Ad 12/05/09\gbp si [email protected]=666.67\gbp ic 1968022.25/1968688.92\ (2 pages) |
8 June 2009 | Ad 12/05/09\gbp si [email protected]=666.67\gbp ic 1968022.25/1968688.92\ (2 pages) |
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from, tower bridge house, st kartharine's way, london, E1W 1DD (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from, tower bridge house, st kartharine's way, london, E1W 1DD (1 page) |
27 December 2008 | Ad 16/12/08\gbp si [email protected]=123531.25\gbp ic 1665591/1789122.25\ (3 pages) |
27 December 2008 | Ad 16/12/08\gbp si [email protected]=123531.25\gbp ic 1665591/1789122.25\ (3 pages) |
15 December 2008 | Return made up to 23/11/08; bulk list available separately (8 pages) |
15 December 2008 | Return made up to 23/11/08; bulk list available separately (8 pages) |
11 December 2008 | Secretary's change of particulars / mazars company secretaries LIMITED / 26/11/2007 (1 page) |
11 December 2008 | Secretary's change of particulars / mazars company secretaries LIMITED / 26/11/2007 (1 page) |
11 December 2008 | Director's change of particulars / mark hohnen / 01/11/2008 (1 page) |
11 December 2008 | Director's change of particulars / mark hohnen / 01/11/2008 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
3 July 2008 | Ad 24/06/08\gbp si [email protected]=30000\gbp ic 1635590/1665590\ (2 pages) |
3 July 2008 | Ad 24/06/08\gbp si [email protected]=30000\gbp ic 1635590/1665590\ (2 pages) |
16 June 2008 | Director appointed stephen stuart galloway (2 pages) |
16 June 2008 | Ad 05/06/08\gbp si [email protected]=15000\gbp ic 1620590/1635590\ (2 pages) |
16 June 2008 | Director appointed stephen stuart galloway (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Ad 05/06/08\gbp si [email protected]=15000\gbp ic 1620590/1635590\ (2 pages) |
19 May 2008 | Appointment terminated director peter mcintyre (1 page) |
19 May 2008 | Appointment terminated director peter mcintyre (1 page) |
28 April 2008 | Secretary appointed janis anne nugawela (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Secretary appointed janis anne nugawela (2 pages) |
28 April 2008 | Resolutions
|
23 April 2008 | Ad 14/04/08\gbp si [email protected]=460800\gbp ic 1152290/1613090\ (2 pages) |
23 April 2008 | Ad 11/04/08\gbp si [email protected]=7500\gbp ic 1613090/1620590\ (2 pages) |
23 April 2008 | Ad 14/04/08\gbp si [email protected]=460800\gbp ic 1152290/1613090\ (2 pages) |
23 April 2008 | Ad 11/04/08\gbp si [email protected]=7500\gbp ic 1613090/1620590\ (2 pages) |
10 April 2008 | Ad 05/03/08\gbp si [email protected]=30000\gbp ic 1122290/1152290\ (2 pages) |
10 April 2008 | Ad 05/03/08\gbp si [email protected]=30000\gbp ic 1122290/1152290\ (2 pages) |
14 March 2008 | Ad 29/02/08\gbp si [email protected]=15000\gbp ic 1107290/1122290\ (2 pages) |
14 March 2008 | Ad 29/02/08\gbp si [email protected]=15000\gbp ic 1107290/1122290\ (2 pages) |
19 December 2007 | Ad 29/11/07--------- £ si [email protected]=18854 £ ic 1088436/1107290 (2 pages) |
19 December 2007 | Ad 29/11/07--------- £ si [email protected]=18854 £ ic 1088436/1107290 (2 pages) |
10 December 2007 | Return made up to 23/11/07; bulk list available separately (6 pages) |
10 December 2007 | Return made up to 23/11/07; bulk list available separately (6 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square, london, W2 6PS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square, london, W2 6PS (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
4 April 2007 | Ad 20/03/07--------- £ si [email protected]=93200 £ ic 995236/1088436 (2 pages) |
4 April 2007 | Ad 20/03/07--------- £ si [email protected]=93200 £ ic 995236/1088436 (2 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
19 December 2006 | Return made up to 23/11/06; bulk list available separately (6 pages) |
19 December 2006 | Return made up to 23/11/06; bulk list available separately (6 pages) |
12 September 2006 | Ad 03/05/06-03/05/06 £ si [email protected]=52498 £ ic 942737/995235 (1 page) |
12 September 2006 | Ad 03/05/06-03/05/06 £ si [email protected]=52498 £ ic 942737/995235 (1 page) |
25 May 2006 | Ad 15/03/06--------- £ si [email protected]=400000 £ ic 542737/942737 (2 pages) |
25 May 2006 | Ad 15/03/06--------- £ si [email protected]=400000 £ ic 542737/942737 (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: brettenham house, lancaster place, london, WC2E 7EW (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: brettenham house, lancaster place, london, WC2E 7EW (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
14 March 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
13 March 2006 | Ad 29/09/05-31/12/05 £ si [email protected] (2 pages) |
13 March 2006 | Ad 29/09/05-31/12/05 £ si [email protected] (2 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
23 February 2006 | Company name changed kalahari copper PLC\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed kalahari copper PLC\certificate issued on 23/02/06 (2 pages) |
6 February 2006 | Ad 29/09/05-30/09/05 £ si [email protected] (2 pages) |
6 February 2006 | Ad 29/09/05-30/09/05 £ si [email protected] (2 pages) |
24 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
19 January 2006 | Return made up to 23/11/05; full list of members (9 pages) |
19 January 2006 | Return made up to 23/11/05; full list of members (9 pages) |
18 January 2006 | Ad 01/12/05-31/12/05 £ si [email protected]=280000 £ ic 262737/542737 (2 pages) |
18 January 2006 | Ad 01/12/05-31/12/05 £ si [email protected]=280000 £ ic 262737/542737 (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (11 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
16 September 2005 | Ad 31/07/05--------- £ si [email protected]=16395 £ ic 246342/262737 (2 pages) |
16 September 2005 | Particulars of contract relating to shares (3 pages) |
16 September 2005 | Particulars of contract relating to shares (3 pages) |
16 September 2005 | Particulars of contract relating to shares (3 pages) |
16 September 2005 | Ad 31/07/05--------- £ si [email protected]=16395 £ ic 246342/262737 (2 pages) |
16 September 2005 | Particulars of contract relating to shares (3 pages) |
16 September 2005 | Particulars of contract relating to shares (3 pages) |
16 September 2005 | Particulars of contract relating to shares (3 pages) |
9 May 2005 | Ad 19/04/05--------- £ si [email protected]=86343 £ ic 159999/246342 (3 pages) |
9 May 2005 | Ad 19/04/05--------- £ si [email protected]=86343 £ ic 159999/246342 (3 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | S-div 03/03/05 (1 page) |
17 March 2005 | Ad 04/03/05--------- £ si [email protected]=110000 £ ic 49999/159999 (2 pages) |
17 March 2005 | Ad 04/03/05--------- £ si [email protected]=110000 £ ic 49999/159999 (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | S-div 03/03/05 (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Application for reregistration from private to PLC (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Auditor's report (2 pages) |
26 January 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 January 2005 | Auditor's report (2 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Balance Sheet (2 pages) |
26 January 2005 | Re-registration of Memorandum and Articles (10 pages) |
26 January 2005 | Re-registration of Memorandum and Articles (10 pages) |
26 January 2005 | Ad 18/01/05--------- £ si [email protected] (2 pages) |
26 January 2005 | Auditor's statement (1 page) |
26 January 2005 | Declaration on reregistration from private to PLC (1 page) |
26 January 2005 | Declaration on reregistration from private to PLC (1 page) |
26 January 2005 | Ad 18/01/05--------- £ si [email protected] (2 pages) |
26 January 2005 | Balance Sheet (2 pages) |
26 January 2005 | Application for reregistration from private to PLC (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Auditor's statement (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Nc dec already adjusted 23/11/04 (1 page) |
26 November 2004 | Nc dec already adjusted 23/11/04 (1 page) |
26 November 2004 | Resolutions
|
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (18 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (18 pages) |