Company NameMincorp Plc
Company StatusDissolved
Company Number05140143
CategoryPublic Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameNickelcorp Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameAbdul Razak Bin Abu Bakar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityMalaysian
StatusClosed
Appointed13 April 2010(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 March 2011)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressResak Apartment 1-3-27 No.8, Jalan Pucau Angsa U10
Persiaran Pucau Carey Section U10
Shah Alam
40150
Director NameLinda Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address116 Plumstead Common Road
Plumstead
London
SE18 3RE
Director NameJonathan Wyndham Malins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St James's Street
London
SW1A 1LA
Secretary NameAlwyn Davey
NationalityNew Zealander
StatusResigned
Appointed16 August 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address14 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Director NameReginald Hare
Date of BirthApril 1925 (Born 99 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2004(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 October 2007)
RoleGeologist
Correspondence Address18 Ubas Street
Town & Country Executive Village
Antipolo City
Rizal 1618
Philippines
Director NameMr Dennis Vernon Edmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChance House Pips
Lewes Road
Ashurstwood
West Sussex
RH19 3TB
Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2005(8 months after company formation)
Appointment Duration8 months (resigned 27 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameJocelyn Arreza
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2008)
RolePhil Lawyer
Country of ResidenceEngland
Correspondence Address19 Coat Road
Martock
Somerset
TA12 6EX
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed12 January 2007(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMohd Noordin Bin Abdullah
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2010)
RoleBanker
Correspondence Address17, Lorong Burhanuddin
7, Taman Tun, Dr Ismail
60000 Kuala Lumpur
W. Persekutuan (Kl)
Malaysia
Director NameJaafar Bin Ahmad
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2007(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2007)
RoleDirector Finance
Correspondence Address19 Lafayette Snadhurst
39 Harrow Road
Sandton
2146
South Africa
Director NameMr Michael Coleman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2007(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2007)
RoleConsultant
Country of ResidenceBahamas
Correspondence Address14 Fortune Cay Club
Freeport
Grand Bahama Island
Bahama S
Secretary NameJocelyn Arreza
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 22 November 2007)
RolePhil Lawyer
Country of ResidenceEngland
Correspondence Address19 Coat Road
Martock
Somerset
TA12 6EX
Secretary NameRajakumaran Rajadurai
NationalityMalaysian
StatusResigned
Appointed21 February 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2009)
RoleChartered Secretary
Correspondence Address26 Jalan Chekor 3rd Mile
Klang Road
Kuala Lumpur 58000
Malaysia
Director NameMunusamy Thanggaya
Date of BirthOctober 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2010)
RoleLawyer
Correspondence AddressNo 77, Jalan Talapia, Taman Selliang
09000 Kulm
Kedah D.A.
Malaysia
Director NameMatthew James Steptoe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2007(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2008)
RoleCeo Mincorp Plc
Correspondence AddressUnit 40 D Building No 6
Shimaou Riviera Garden No 10, Weifeng Road
Pudong
Shanghai 200122
China
Director NameNorasman Bin Ismail
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressC-17-1, Idaman Sutera Condominium
Jalan 13/21d, Medan Idaman
Kuala Lumpur
53100
Malaysia
Secretary NameAthena Wan
NationalityBritish
StatusResigned
Appointed13 April 2010(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 12 October 2010)
RoleCompany Director
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameMr Yahya Bin Haji Maricar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed02 August 2010(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Marblz House 20 Grosvenor Terrace
London
SE5 0DD
Director NameTabor Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameBalfour Secretaries Ltd (Corporation)
StatusResigned
Appointed13 January 2006(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 12 January 2007)
Correspondence Address2 Chapel Court
London
SE1 1HH
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2010)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD

Location

Registered AddressUnit 1, Marblz House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Termination of appointment of Yahya Bin Haji Maricar as a director (1 page)
12 October 2010Termination of appointment of Norasman Ismail as a director (1 page)
12 October 2010Termination of appointment of Athena Wan as a secretary (1 page)
12 October 2010Termination of appointment of Yahya Bin Haji Maricar as a director (1 page)
12 October 2010Termination of appointment of Athena Wan as a secretary (1 page)
12 October 2010Termination of appointment of Norasman Ismail as a director (1 page)
3 August 2010Appointment of Mr Yahya Bin Haji Maricar as a director (2 pages)
3 August 2010Appointment of Mr Yahya Bin Haji Maricar as a director (2 pages)
8 July 2010Registered office address changed from C/O C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 July 2010 (2 pages)
10 May 2010Appointment of Abdul Razak Bin Abu Bakar as a director (3 pages)
10 May 2010Appointment of Athena Wan as a secretary (5 pages)
10 May 2010Appointment of Abdul Razak Bin Abu Bakar as a director (3 pages)
10 May 2010Appointment of Norasman Bin Ismail as a director (6 pages)
10 May 2010Appointment of Athena Wan as a secretary (5 pages)
10 May 2010Appointment of Norasman Bin Ismail as a director (6 pages)
13 April 2010Termination of appointment of Mohd Bin Abdullah as a director (2 pages)
13 April 2010Termination of appointment of Mohd Bin Abdullah as a director (2 pages)
13 April 2010Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages)
13 April 2010Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages)
15 February 2010Termination of appointment of Munusamy Thanggaya as a director (2 pages)
15 February 2010Termination of appointment of Munusamy Thanggaya as a director (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
25 June 2009Return made up to 27/05/09; full list of members (43 pages)
25 June 2009Return made up to 27/05/09; full list of members (43 pages)
10 March 2009Director's change of particulars / mohd bin abdullah / 10/04/2008 (1 page)
10 March 2009Director's change of particulars / thanggaya munusamy / 03/03/2008 (1 page)
10 March 2009Director's Change of Particulars / thanggaya munusamy / 03/03/2008 / Forename was: thanggaya, now: munusamy; Surname was: munusamy, now: thanggaya; Street was: 77 salan talapia, taman selliang, now: no 77, jalan talapia, taman selliang; Post Town was: kelang lama, now: 09000 kulm; Region was: kedah kulim 09000, now: kedah D.A. (1 page)
10 March 2009Appointment Terminated Secretary rajakumaran rajadurai (1 page)
10 March 2009Appointment terminated secretary rajakumaran rajadurai (1 page)
10 March 2009Director's Change of Particulars / mohd bin abdullah / 10/04/2008 / HouseName/Number was: , now: 17,; Street was: 17,lrg burhanuddin helmi 7,, now: lorong burhanuddin; Area was: taman tun dr ismail, now: 7, taman tun, dr ismail; Region was: , now: W. persekutuan (kl) (1 page)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2008Group of companies' accounts made up to 31 May 2008 (44 pages)
9 December 2008Group of companies' accounts made up to 31 May 2008 (44 pages)
23 October 2008Director's change of particulars / mohd abdullah / 20/10/2008 (1 page)
23 October 2008Director's Change of Particulars / mohd abdullah / 20/10/2008 / Surname was: abdullah, now: bin abdullah; Street was: hsc no 2 4 circular close, now: 17,lrg burhanuddin helmi 7,; Area was: cantonment, now: taman tun dr ismail; Post Town was: accra, now: 60000 kuala lumpur; Country was: ghana, now: malaysia (1 page)
12 August 2008Return made up to 27/05/08; bulk list available separately (6 pages)
12 August 2008Return made up to 27/05/08; bulk list available separately (6 pages)
5 August 2008Director's Change of Particulars / mohd bin abdullah / 28/07/2008 / Nationality was: malaysian, now: british; Surname was: bin abdullah, now: abdullah (1 page)
5 August 2008Director's change of particulars / mohd bin abdullah / 28/07/2008 (1 page)
28 May 2008Appointment terminated director jocelyn arreza (1 page)
28 May 2008Appointment Terminated Director matthew steptoe (1 page)
28 May 2008Appointment terminated director matthew steptoe (1 page)
28 May 2008Appointment Terminated Director jocelyn arreza (1 page)
27 May 2008Registered office changed on 27/05/2008 from, corporate secretarial services, LIMITED 1 park place, canary wharf, london, E14 4HJ (1 page)
27 May 2008Registered office changed on 27/05/2008 from, corporate secretarial services, LIMITED 1 park place, canary wharf, london, E14 4HJ (1 page)
27 May 2008Secretary's Change of Particulars / corporate secretarial services LIMITED / 08/05/2008 / HouseName/Number was: , now: c/o littlejohn; Street was: 1 park place, now: 2ND floor 1 westferry circus; Post Code was: E14 4HJ, now: E14 4HD (1 page)
27 May 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
3 April 2008Appointment terminated director jaafar bin ahmad (1 page)
3 April 2008Appointment Terminated Director jaafar bin ahmad (1 page)
3 April 2008Appointment Terminated Secretary jocelyn arreza (1 page)
3 April 2008Appointment terminated secretary jocelyn arreza (1 page)
11 March 2008Secretary appointed corporate secretarial services LIMITED (2 pages)
11 March 2008Secretary appointed corporate secretarial services LIMITED (2 pages)
21 December 2007Full accounts made up to 31 May 2007 (28 pages)
21 December 2007Full accounts made up to 31 May 2007 (28 pages)
2 December 2007Registered office changed on 02/12/07 from: 1 deans yard, westminster, london, SW1P 3NP (1 page)
2 December 2007Registered office changed on 02/12/07 from: 1 deans yard, westminster, london, SW1P 3NP (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 July 2007Return made up to 27/05/07; bulk list available separately (9 pages)
5 July 2007Return made up to 27/05/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2007Ad 31/03/07--------- £ si [email protected]= 208000 £ ic 258001/466001 (3 pages)
19 June 2007Ad 31/03/07--------- £ si [email protected]= 208000 £ ic 258001/466001 (3 pages)
22 May 2007Ad 31/03/07--------- £ si [email protected]=19000 £ ic 230001/249001 (2 pages)
22 May 2007Ad 31/03/07--------- £ si [email protected]=19000 £ ic 230001/249001 (2 pages)
22 May 2007Ad 31/03/07--------- £ si [email protected]=9000 £ ic 249001/258001 (2 pages)
22 May 2007Ad 31/03/07--------- £ si [email protected]=9000 £ ic 249001/258001 (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 55 gower street, london, WC1E 6HQ (1 page)
3 April 2007Registered office changed on 03/04/07 from: 55 gower street, london, WC1E 6HQ (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 2 chapel court, london, SE1 1HH (1 page)
23 January 2007Registered office changed on 23/01/07 from: 2 chapel court, london, SE1 1HH (1 page)
2 January 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
2 January 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
3 October 2006Ad 21/08/06--------- £ si [email protected]=100000 £ ic 130001/230001 (2 pages)
3 October 2006Ad 21/08/06--------- £ si [email protected]=100000 £ ic 130001/230001 (2 pages)
26 September 2006Ad 21/08/06--------- £ si [email protected]=10000 £ ic 120001/130001 (2 pages)
26 September 2006Ad 21/08/06--------- £ si [email protected]=10000 £ ic 120001/130001 (2 pages)
27 July 2006Return made up to 27/05/06; full list of members (34 pages)
27 July 2006Return made up to 27/05/06; full list of members (34 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
14 March 2006Ad 28/01/05--------- £ si [email protected] (4 pages)
14 March 2006Ad 28/01/05--------- £ si [email protected] (4 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Registered office changed on 14/03/06 from: finova house, 11 albemarle street, london, W1S 4HH (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: finova house, 11 albemarle street, london, W1S 4HH (1 page)
10 February 2006Full accounts made up to 31 May 2005 (20 pages)
10 February 2006Full accounts made up to 31 May 2005 (20 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
30 June 2005Return made up to 27/05/05; full list of members (34 pages)
30 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(34 pages)
2 February 2005Prospectus (27 pages)
2 February 2005Prospectus (27 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 2 chapel court, london, SE1 1HH (1 page)
1 February 2005New director appointed (4 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (4 pages)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 2 chapel court, london, SE1 1HH (1 page)
1 February 2005Secretary resigned (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(101 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(101 pages)
25 January 2005Ad 13/12/04--------- £ si [email protected]=60000 £ ic 1/60001 (2 pages)
25 January 2005Ad 13/12/04--------- £ si [email protected]=60000 £ ic 1/60001 (2 pages)
20 January 2005Certificate of authorisation to commence business and borrow (1 page)
20 January 2005Certificate of authorisation to commence business and borrow (1 page)
20 January 2005Application to commence business (2 pages)
20 January 2005Application to commence business (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (3 pages)
23 August 2004New secretary appointed (3 pages)
23 August 2004New secretary appointed (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
30 July 2004Company name changed nickelcorp PLC\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed nickelcorp PLC\certificate issued on 30/07/04 (2 pages)
27 May 2004Incorporation (19 pages)
27 May 2004Incorporation (19 pages)