Company Name3K Exploration And Mining Limited
Company StatusDissolved
Company Number03319290
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date27 December 2012 (11 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Sergey Vladimirovich Kurzin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish,Russian
StatusClosed
Appointed19 June 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameDr Alexander Sergeevich Yakubchuk
Date of BirthMay 1964 (Born 60 years ago)
NationalityRussian
StatusClosed
Appointed19 June 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2012)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameMrs Tatiana Alexeevna Tchedaeva
NationalityBritish
StatusClosed
Appointed19 June 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2012)
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameNicholas John Bridgen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence AddressHawthorn Cottage
Hambledon
Godalming
Surrey
GU8 4HF
Director NameMr Graham Anthony Potts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 19 June 2008)
RoleChartwered Secretary
Country of ResidenceEngland
Correspondence Address108 Fernside Road
London
SW12 8LJ
Secretary NameMr Graham Anthony Potts
NationalityBritish
StatusResigned
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 19 June 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address108 Fernside Road
London
SW12 8LJ
Director NameMr William Gilbert Kennedy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(8 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 19 June 2008)
RoleGeologist
Country of ResidenceNorthern Ireland
Correspondence AddressStable House
Bishop Sutton
Alresford
Hants.
SO24 0AA
Director NameMr Petro Mychalkiw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Orsu Metals Corporation
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2012Final Gazette dissolved following liquidation (1 page)
27 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Return of final meeting in a members' voluntary winding up (15 pages)
27 September 2012Return of final meeting in a members' voluntary winding up (15 pages)
1 May 2012Termination of appointment of Petro Mychalkiw as a director (1 page)
1 May 2012Termination of appointment of Petro Mychalkiw as a director on 1 May 2012 (1 page)
6 October 2011Appointment of a voluntary liquidator (1 page)
6 October 2011Declaration of solvency (3 pages)
6 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-13
(1 page)
6 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2011Declaration of solvency (3 pages)
6 October 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
(4 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
(4 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Dr Alexander Sasha Sergeevich Yakubchuk on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Alexander Sasha Sergeevich Yakubchuk on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Petro Mychalkiw on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Sergey Vladimirovich Kurzin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Sergey Vladimirovich Kurzin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Sergey Vladimirovich Kurzin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Petro Mychalkiw on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Petro Mychalkiw on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Alexander Sasha Sergeevich Yakubchuk on 4 February 2010 (2 pages)
3 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
3 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
16 December 2009Secretary's details changed for Mrs Tatiana Alexeevna Tchedaeva on 12 December 2009 (1 page)
16 December 2009Secretary's details changed for Mrs Tatiana Alexeevna Tchedaeva on 12 December 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
27 April 2009Return made up to 17/02/09; full list of members (4 pages)
27 April 2009Return made up to 17/02/09; full list of members (4 pages)
4 March 2009Director's Change of Particulars / petro mychalkiw / 01/10/2008 / HouseName/Number was: 41, now: 232; Street was: ellesmere place, now: brox road; Area was: , now: ottershaw; Post Town was: walton on thames, now: chertsey; Post Code was: KT12 5AE, now: KT16 0RA; Country was: , now: united kingdom (1 page)
4 March 2009Director's change of particulars / petro mychalkiw / 01/10/2008 (1 page)
8 October 2008Registered office changed on 08/10/2008 from 1ST floor 22 grosvenor square london W1K 6LF (1 page)
8 October 2008Registered office changed on 08/10/2008 from 1ST floor 22 grosvenor square london W1K 6LF (1 page)
21 August 2008Director appointed petro mychalkiw (2 pages)
21 August 2008Secretary appointed tatiana alexeevna tchedaeva (1 page)
21 August 2008Secretary appointed tatiana alexeevna tchedaeva (1 page)
21 August 2008Director appointed petro mychalkiw (2 pages)
19 August 2008Director appointed dr sergey vladimirovich kurzin (2 pages)
19 August 2008Director appointed dr sergey vladimirovich kurzin (2 pages)
14 August 2008Director appointed dr alexander sasha sergeevich yakubchuk (2 pages)
14 August 2008Appointment Terminated Director and Secretary graham potts (1 page)
14 August 2008Appointment Terminated Director william kennedy (1 page)
14 August 2008Director appointed dr alexander sasha sergeevich yakubchuk (2 pages)
14 August 2008Appointment terminated director william kennedy (1 page)
14 August 2008Appointment terminated director and secretary graham potts (1 page)
13 May 2008Return made up to 17/02/08; full list of members (3 pages)
13 May 2008Return made up to 17/02/08; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
23 May 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
23 May 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 February 2003Return made up to 17/02/03; full list of members (7 pages)
19 February 2003Return made up to 17/02/03; full list of members (7 pages)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 September 2002Company name changed european minerals LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed european minerals LIMITED\certificate issued on 02/09/02 (2 pages)
25 February 2002Return made up to 17/02/02; full list of members (6 pages)
25 February 2002Return made up to 17/02/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Company name changed 3K exploration and mining limite d\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed 3K exploration and mining limite d\certificate issued on 10/04/01 (2 pages)
23 February 2001Return made up to 17/02/01; full list of members (6 pages)
23 February 2001Return made up to 17/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Registered office changed on 18/10/00 from: cavendish house 40 goldsworth road woking surrey GU21 1JT (1 page)
18 October 2000Registered office changed on 18/10/00 from: cavendish house 40 goldsworth road woking surrey GU21 1JT (1 page)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 March 1999Return made up to 17/02/99; no change of members (4 pages)
18 March 1999Return made up to 17/02/99; no change of members (4 pages)
29 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/98
(1 page)
29 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/98
(1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts made up to 31 December 1997 (1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
17 March 1998Return made up to 17/02/98; full list of members (6 pages)
17 March 1998Return made up to 17/02/98; full list of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
8 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 September 1997Registered office changed on 08/09/97 from: c/o l w p accounts 1 bentinck street london W1M 5RN (1 page)
8 September 1997Registered office changed on 08/09/97 from: c/o l w p accounts 1 bentinck street london W1M 5RN (1 page)
3 July 1997Company name changed britannia mining services limite d\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed britannia mining services limite d\certificate issued on 04/07/97 (2 pages)
16 June 1997Company name changed chantflex LIMITED\certificate issued on 17/06/97 (2 pages)
16 June 1997Company name changed chantflex LIMITED\certificate issued on 17/06/97 (2 pages)
13 March 1997New director appointed (4 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (4 pages)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
6 March 1997Registered office changed on 06/03/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
17 February 1997Incorporation (18 pages)
17 February 1997Incorporation (18 pages)