Company NameNufcor Mining And Trading Limited
Company StatusDissolved
Company Number05667006
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMichelle Zammit
NationalityBritish
StatusClosed
Appointed30 June 2009(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 March 2010)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMark Ransom Conway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Holmedene Avenue
Herne Hill
London
SE24 9LB
Director NameRian Mansooklall Raghavjee
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleProject Manager
Correspondence Address9 Kensington Court Mews
London
W8 5DR
Director NameMichael Louis Schonfeld
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleBanker
Correspondence Address42 Rockley Road
South Yarra
Victoria Vic 3141
Australia
Secretary NameMr Nicholas Frank Hill
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XR
Director NameAndrew Lonie Good
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleCompany Director
Correspondence Address3749 Running Springs Road
Ellicott City
Maryland
21042
Director NameMartin Hunter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleCompany Director
Correspondence Address5321 Dunteachin Drive
Ellicott City
Maryland
21043
Director NameMark McDonald Orman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2008)
RoleCompany Director
Correspondence Address105 Midhurst Drive
Baltimore
Maryland
21212
Director NameStuart Roy Rubenstein
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleCompany Director
Correspondence Address17 Deer Creek Court
Reisterstown
Maryland
21136
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
4 August 2009Director appointed mark anthony allen logged form (4 pages)
4 August 2009Secretary Appointed Michelle Zammit Logged Form (2 pages)
4 August 2009Secretary appointed michelle zammit logged form (2 pages)
4 August 2009Director Appointed Mark Anthony Allen Logged Form (4 pages)
4 August 2009Director appointed shaun anthony collins logged form (3 pages)
4 August 2009Director Appointed Shaun Anthony Collins Logged Form (3 pages)
28 July 2009Secretary appointed michelle zammit (2 pages)
28 July 2009Director appointed shaun anthony collins (3 pages)
28 July 2009Director appointed mark anthony allen (4 pages)
28 July 2009Director appointed mark anthony allen (4 pages)
28 July 2009Secretary appointed michelle zammit (2 pages)
28 July 2009Director appointed shaun anthony collins (3 pages)
23 July 2009Appointment Terminated Director andrew good (1 page)
23 July 2009Appointment Terminated Secretary nicholas hill (1 page)
23 July 2009Appointment Terminated Director stuart rubenstein (1 page)
23 July 2009Appointment terminated secretary nicholas hill (1 page)
23 July 2009Appointment Terminated Director martin hunter (1 page)
23 July 2009Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page)
23 July 2009Appointment terminated director martin hunter (1 page)
23 July 2009Appointment terminated director andrew good (1 page)
23 July 2009Appointment terminated director stuart rubenstein (1 page)
23 July 2009Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
2 April 2009Accounts made up to 30 June 2008 (7 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
23 December 2008Appointment terminated director mark mcdonald orman (1 page)
23 December 2008Appointment Terminated Director mark mcdonald orman (1 page)
14 July 2008Director appointed andrew lonie good (2 pages)
14 July 2008Director appointed martin hunter (2 pages)
14 July 2008Director appointed stuart roy rubenstein (2 pages)
14 July 2008Director appointed andrew lonie good (2 pages)
14 July 2008Director appointed mark mcdonald orman (2 pages)
14 July 2008Director appointed stuart roy rubenstein (2 pages)
14 July 2008Director appointed mark mcdonald orman (2 pages)
14 July 2008Director appointed martin hunter (2 pages)
4 July 2008Appointment terminated director rian raghavjee (1 page)
4 July 2008Appointment Terminated Director rian raghavjee (1 page)
4 July 2008Registered office changed on 04/07/2008 from nufcor international LIMITED two london bridge london SE1 9RA (1 page)
4 July 2008Appointment terminated director michael schonfeld (1 page)
4 July 2008Registered office changed on 04/07/2008 from nufcor international LIMITED two london bridge london SE1 9RA (1 page)
4 July 2008Appointment Terminated Director michael schonfeld (1 page)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
5 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
5 December 2007Accounts made up to 30 June 2007 (7 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2007Return made up to 05/01/07; full list of members (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
24 January 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
24 January 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
13 January 2006Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Incorporation (17 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Incorporation (17 pages)