Company NameColombia Gold Limited
DirectorsPeter Volk and Michael Monier Davies
Company StatusActive
Company Number05933599
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePeter Volk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleLawyer
Country of ResidenceCanada
Correspondence Address401 Bay Street, Suite 2400
PO Box 15
Toronto
Ontario
M5h 2y4
Director NameMichael Monier Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed24 January 2014(7 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address401 Bay Street , Suite 2400
PO Box 15
Toronto
Ontario
M5h 2y4
Director NameJames Franz Ladner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2010)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressRigistrasse 3
Kilchberg
Zurich Ch-8802
Foreign
Director NameKevin Donald Black
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed24 October 2006(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 February 2007)
RoleCa Sa
Correspondence AddressTop Floor Flat
20 Steerforth Street
London
SW18 4HH
Director NameNicholas Camilleri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2007)
RoleInvestor
Correspondence Address10 Welbeck House
62 Welbeck Street
London
W1G 9XE
Secretary NameKevin Donald Black
NationalitySouth African
StatusResigned
Appointed24 October 2006(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 February 2007)
RoleCa Sa
Correspondence AddressTop Floor Flat
20 Steerforth Street
London
SW18 4HH
Director NameRohit Vinayak Bhoothalingham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2010)
RoleLawyer
Correspondence Address7g Compton Road
London
N1 2PA
Director NameNick De Mare
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2010)
RoleC A
Correspondence Address4338 Frances Street
Barnaby
British Colombia
Usc 2r3
Foreign
Director NameMr David Andrew Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2009)
RoleGeologist
Country of ResidenceCanada
Correspondence Address3889 West 26th Avenue
Vancouver
British Colombia
V6s 1p3
Foreign
Director NameMr Thomas James Ian Wright
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 October 2007)
RoleMining Analyst Ret
Correspondence Address128 Limmer Lane
Felpham
Bognor Regis
West Sussex
PO22 7LR
Director NameJohn Hick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2010(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 September 2010)
RoleLawyer/Executive
Country of ResidenceCanada
Correspondence Address220 Bay Street
Suite 1400
Toronto
Ontario M55 2wa
Canada
Director NameJoanne Sanci
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2010(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 January 2014)
RoleLawyer
Country of ResidenceCanada
Correspondence Address333 Bay Street
Suite 1100
Toronto
Ontario
M5h 2r2
Secretary NameJoanne Sanci
NationalityBritish
StatusResigned
Appointed25 January 2010(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 January 2014)
RoleCompany Director
Correspondence Address333 Bay Street
Suite 1100
Toronto
Ontario
M5h 2r2
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2007(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2010)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98.5m at £0.01Medoro Resources (Yukon) Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

7 October 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 September 2018Director's details changed for Michael Monier Davies on 1 January 2018 (2 pages)
14 September 2018Director's details changed for Peter Volk on 1 January 2018 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 985,000
(4 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 985,000
(4 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 985,000
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 985,000
(4 pages)
13 March 2014Termination of appointment of Joanne Sanci as a secretary (1 page)
13 March 2014Termination of appointment of Joanne Sanci as a secretary (1 page)
13 March 2014Appointment of Michael Monier Davies as a director (2 pages)
13 March 2014Termination of appointment of Joanne Sanci as a director (1 page)
13 March 2014Termination of appointment of Joanne Sanci as a director (1 page)
13 March 2014Appointment of Michael Monier Davies as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 985,000
(5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 985,000
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Full accounts made up to 31 December 2010 (24 pages)
17 January 2012Full accounts made up to 31 December 2010 (24 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Director's details changed for Peter Volk on 10 June 2011 (2 pages)
29 September 2011Secretary's details changed for Joanne Sanci on 10 June 2011 (2 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Joanne Sanci on 10 June 2011 (2 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Joanne Sanci on 10 June 2011 (2 pages)
29 September 2011Secretary's details changed for Joanne Sanci on 10 June 2011 (2 pages)
29 September 2011Director's details changed for Peter Volk on 10 June 2011 (2 pages)
25 October 2010Full accounts made up to 31 December 2009 (26 pages)
25 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (23 pages)
2 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (23 pages)
2 October 2010Termination of appointment of John Hick as a director (2 pages)
2 October 2010Termination of appointment of John Hick as a director (2 pages)
28 June 2010Re-registration from a public company to a private limited company (2 pages)
28 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 2010Re-registration from a public company to a private limited company (2 pages)
28 June 2010Re-registration of Memorandum and Articles (20 pages)
28 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
28 June 2010Re-registration of Memorandum and Articles (20 pages)
28 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
28 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
15 February 2010Termination of appointment of Hammonds Secretarial Services Limited as a secretary (2 pages)
15 February 2010Termination of appointment of Hammonds Secretarial Services Limited as a secretary (2 pages)
9 February 2010Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH on 9 February 2010 (2 pages)
9 February 2010Appointment of Peter Volk as a director (3 pages)
9 February 2010Termination of appointment of James Ladner as a director (2 pages)
9 February 2010Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of James Ladner as a director (2 pages)
9 February 2010Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH on 9 February 2010 (2 pages)
9 February 2010Appointment of Joanne Sanci as a director (3 pages)
9 February 2010Termination of appointment of Rohit Bhoothalingham as a director (2 pages)
9 February 2010Appointment of Joanne Sanci as a secretary (3 pages)
9 February 2010Termination of appointment of Rohit Bhoothalingham as a director (2 pages)
9 February 2010Termination of appointment of Nick De Mare as a director (2 pages)
9 February 2010Appointment of Joanne Sanci as a secretary (3 pages)
9 February 2010Appointment of Peter Volk as a director (3 pages)
9 February 2010Appointment of Joanne Sanci as a director (3 pages)
9 February 2010Termination of appointment of Nick De Mare as a director (2 pages)
9 February 2010Appointment of John Hick as a director (3 pages)
9 February 2010Appointment of John Hick as a director (3 pages)
15 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 985,000
(3 pages)
15 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 985,000
(3 pages)
22 December 2009Resolutions
  • RES13 ‐ Company business 16/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2009Resolutions
  • RES13 ‐ Company business 16/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2009Full accounts made up to 31 December 2008 (30 pages)
26 October 2009Full accounts made up to 31 December 2008 (30 pages)
19 October 2009Statement of capital following an allotment of shares on 3 April 2009
  • GBP 997,035.35
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 3 April 2009
  • GBP 997,035.35
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 3 April 2009
  • GBP 997,035.35
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 976,013.01
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 976,013.01
(2 pages)
17 October 2009Annual return made up to 13 September 2009 (6 pages)
17 October 2009Annual return made up to 13 September 2009 (6 pages)
17 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 976,013.01
(3 pages)
17 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 976,013.01
(3 pages)
17 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 976,013.01
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 30 December 2008
  • GBP 976,013.01
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 976,013.01
(3 pages)
17 October 2009Statement of capital following an allotment of shares on 30 December 2008
  • GBP 976,013.01
(2 pages)
15 October 2009Termination of appointment of David Shaw as a director (1 page)
15 October 2009Termination of appointment of David Shaw as a director (1 page)
8 June 2009Ad 03/04/09\gbp si [email protected]=21022.34\gbp ic 847649.4/868671.74\ (2 pages)
8 June 2009Ad 03/04/09\gbp si [email protected]=21022.34\gbp ic 847649.4/868671.74\ (2 pages)
19 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 February 2009Full accounts made up to 30 September 2007 (21 pages)
6 February 2009Full accounts made up to 30 September 2007 (21 pages)
16 December 2008Return made up to 13/09/08; full list of members (8 pages)
16 December 2008Return made up to 13/09/08; full list of members (8 pages)
3 December 2008Registered office changed on 03/12/2008 from 5TH floor 33 cork street london W1Q 3NQ (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o hammonds LLP 7 devonshire square london EC2M 4YH (1 page)
3 December 2008Registered office changed on 03/12/2008 from 5TH floor 33 cork street london W1Q 3NQ (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o hammonds LLP 7 devonshire square london EC2M 4YH (1 page)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 13/09/07; full list of members (9 pages)
10 January 2008Return made up to 13/09/07; full list of members (9 pages)
10 January 2008Location of register of members (1 page)
21 December 2007Ad 05/12/07--------- £ si [email protected]=14304 £ ic 825843/840147 (2 pages)
21 December 2007Ad 25/09/07--------- £ si [email protected]=98357 £ ic 626470/724827 (4 pages)
21 December 2007Ad 27/07/07--------- £ si [email protected]=96970 £ ic 529500/626470 (2 pages)
21 December 2007Ad 25/09/07--------- £ si [email protected]=96016 £ ic 724827/820843 (7 pages)
21 December 2007Ad 05/12/07--------- £ si [email protected]=5000 £ ic 820843/825843 (2 pages)
21 December 2007Ad 30/05/07--------- £ si [email protected]= 521730 £ ic 7770/529500 (3 pages)
21 December 2007Ad 27/07/07--------- £ si [email protected]=96970 £ ic 529500/626470 (2 pages)
21 December 2007Ad 05/12/07--------- £ si [email protected]=14304 £ ic 825843/840147 (2 pages)
21 December 2007Ad 25/09/07--------- £ si [email protected]=98357 £ ic 626470/724827 (4 pages)
21 December 2007Particulars of contract relating to shares (2 pages)
21 December 2007Ad 05/12/07--------- £ si [email protected]=5000 £ ic 820843/825843 (2 pages)
21 December 2007Particulars of contract relating to shares (2 pages)
21 December 2007Ad 26/01/07--------- £ si [email protected]=20 £ ic 7750/7770 (2 pages)
21 December 2007Ad 26/01/07--------- £ si [email protected]=20 £ ic 7750/7770 (2 pages)
21 December 2007Ad 30/05/07--------- £ si [email protected]= 521730 £ ic 7770/529500 (3 pages)
21 December 2007Ad 25/09/07--------- £ si [email protected]=96016 £ ic 724827/820843 (7 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
11 September 2007Div 04/09/07 (1 page)
11 September 2007Ad 31/08/07--------- £ si [email protected]=2500 £ ic 5250/7750 (2 pages)
11 September 2007Ad 31/08/07--------- £ si [email protected]=2500 £ ic 5250/7750 (2 pages)
11 September 2007Div 04/09/07 (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Ad 26/10/06--------- £ si [email protected]= 4000 £ ic 1250/5250 (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Ad 26/10/06--------- £ si [email protected]= 4000 £ ic 1250/5250 (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
11 June 2007Nc inc already adjusted 30/05/07 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
11 June 2007Conso div 30/05/07 (1 page)
11 June 2007Nc inc already adjusted 30/05/07 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
11 June 2007Conso div 30/05/07 (1 page)
31 May 2007Certificate of re-registration from Private to Public Limited Company (1 page)
31 May 2007Application for reregistration from private to PLC (1 page)
31 May 2007Auditor's statement (1 page)
31 May 2007Balance Sheet (16 pages)
31 May 2007Auditor's statement (1 page)
31 May 2007Balance Sheet (16 pages)
31 May 2007Application for reregistration from private to PLC (1 page)
31 May 2007Certificate of re-registration from Private to Public Limited Company (1 page)
31 May 2007Declaration on reregistration from private to PLC (1 page)
31 May 2007Auditor's report (2 pages)
31 May 2007Re-registration of Memorandum and Articles (12 pages)
31 May 2007Auditor's report (2 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 May 2007Declaration on reregistration from private to PLC (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 May 2007Re-registration of Memorandum and Articles (12 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Secretary resigned;director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed;new director appointed (3 pages)
21 November 2006New secretary appointed;new director appointed (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New director appointed (3 pages)
14 November 2006Ad 02/11/06--------- £ si [email protected]=250 £ ic 1/251 (2 pages)
14 November 2006Ad 26/10/06--------- £ si [email protected]=999 £ ic 251/1250 (2 pages)
14 November 2006Ad 02/11/06--------- £ si [email protected]=250 £ ic 1/251 (2 pages)
14 November 2006Ad 26/10/06--------- £ si [email protected]=999 £ ic 251/1250 (2 pages)
31 October 2006S-div 24/10/06 (1 page)
31 October 2006Nc inc already adjusted 24/10/06 (1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2006Registered office changed on 31/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 October 2006Registered office changed on 31/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 October 2006S-div 24/10/06 (1 page)
31 October 2006Nc inc already adjusted 24/10/06 (1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2006Company name changed hamsard 3020 LIMITED\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed hamsard 3020 LIMITED\certificate issued on 19/10/06 (2 pages)
13 September 2006Incorporation (14 pages)
13 September 2006Incorporation (14 pages)