Company NameCondor Gold Mines Limited
Company StatusDissolved
Company Number01329721
CategoryPrivate Limited Company
Incorporation Date13 September 1977(46 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSavannah House 32 Sherwood Road
Durban North
4051
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed25 January 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 11 December 2012)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(13 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 October 1999)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

99 at £1Halogen Holdings PLC
99.00%
Ordinary
1 at £1City Group Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(5 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(5 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
25 February 2010Secretary's details changed for City Group Plc on 25 January 2010 (2 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for City Group Plc on 25 January 2010 (2 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 March 2007Return made up to 25/01/07; full list of members (2 pages)
29 March 2007Return made up to 25/01/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25/35 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25/35 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 February 2005Return made up to 25/01/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 25/01/04; full list of members (5 pages)
27 April 2004Return made up to 25/01/04; full list of members (5 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 May 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 May 2003Accounts made up to 31 March 2002 (5 pages)
11 March 2003Return made up to 25/01/03; full list of members (5 pages)
11 March 2003Return made up to 25/01/03; full list of members (5 pages)
29 January 2002Return made up to 25/01/02; full list of members (5 pages)
29 January 2002Return made up to 25/01/02; full list of members (5 pages)
23 January 2002Accounts made up to 31 March 2001 (4 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
29 January 2001Return made up to 25/01/01; full list of members (5 pages)
29 January 2001Return made up to 25/01/01; full list of members (5 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 January 2001Accounts made up to 31 March 2000 (4 pages)
23 February 2000Return made up to 25/01/00; full list of members (8 pages)
23 February 2000Return made up to 25/01/00; full list of members (8 pages)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 December 1999Accounts made up to 31 March 1999 (4 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
3 February 1999Return made up to 25/01/99; full list of members (9 pages)
3 February 1999Return made up to 25/01/99; full list of members (9 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 December 1998Accounts made up to 31 March 1998 (4 pages)
9 February 1998Return made up to 25/01/98; full list of members (8 pages)
9 February 1998Return made up to 25/01/98; full list of members (8 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 January 1998Accounts made up to 31 March 1997 (4 pages)
13 February 1997Return made up to 25/01/97; full list of members (8 pages)
13 February 1997Return made up to 25/01/97; full list of members (8 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Accounts made up to 31 March 1996 (3 pages)
22 January 1997Company name changed registered offices properties li mited\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed registered offices properties li mited\certificate issued on 23/01/97 (2 pages)
8 February 1996Return made up to 25/01/96; no change of members (6 pages)
8 February 1996Return made up to 25/01/96; no change of members (6 pages)
29 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 September 1995Accounts made up to 31 March 1995 (3 pages)
18 February 1987Company name changed city group properties LIMITED\certificate issued on 18/02/87 (2 pages)
18 February 1987Company name changed city group properties LIMITED\certificate issued on 18/02/87 (2 pages)