Company NameKalahari Copper Limited
Company StatusDissolved
Company Number05651504
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NamesLawgra (No. 1210) Limited and Kalahari Minerals Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMark Ainsworth Hohnen
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed23 February 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 King Street
Claremont
Western Australia
6010
Secretary NameMr Duncan Craib
StatusClosed
Appointed01 January 2010(4 years after company formation)
Appointment Duration2 years, 10 months (closed 30 October 2012)
RoleCompany Director
Correspondence Address1b 38
Jermyn Street
London
SW1Y 6DN
Director NamePeter Thomas McIntyre
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address3 Muir Place
Booragoon
Western Australia
6154
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address1b 38
Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
30 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 1
(3 pages)
30 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 1
(3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Lawgram Secretaries Limited on 12 December 2009 (2 pages)
18 March 2010Secretary's details changed for Lawgram Secretaries Limited on 12 December 2009 (2 pages)
18 March 2010Director's details changed for Mark Ainsworth Hohnen on 12 December 2009 (2 pages)
18 March 2010Director's details changed for Mark Ainsworth Hohnen on 12 December 2009 (2 pages)
15 March 2010Termination of appointment of Peter Mcintyre as a director (1 page)
15 March 2010Termination of appointment of Peter Mcintyre as a director (1 page)
8 March 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 March 2010 (1 page)
8 March 2010Termination of appointment of Lawgram Secretaries Limited as a secretary (1 page)
8 March 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 March 2010 (1 page)
8 March 2010Appointment of Mr Duncan Craib as a secretary (1 page)
8 March 2010Appointment of Mr Duncan Craib as a secretary (1 page)
8 March 2010Termination of appointment of Lawgram Secretaries Limited as a secretary (1 page)
8 March 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 March 2010 (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 March 2008Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
27 March 2008Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 190 strand london WC2R 1JN (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 190 strand london WC2R 1JN (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
23 February 2006Company name changed kalahari minerals LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed kalahari minerals LIMITED\certificate issued on 23/02/06 (2 pages)
31 January 2006Memorandum and Articles of Association (10 pages)
31 January 2006Memorandum and Articles of Association (10 pages)
25 January 2006Company name changed lawgra (no. 1210) LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed lawgra (no. 1210) LIMITED\certificate issued on 25/01/06 (2 pages)
12 December 2005Incorporation (15 pages)
12 December 2005Incorporation (15 pages)