Company NameGreenore Mining Ltd.
Company StatusDissolved
Company Number06102139
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)
Previous NameTAIT Construction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed12 July 2013(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Director NameInvestlaw Directors Ltd (Corporation)
StatusClosed
Appointed12 July 2013(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2018)
Correspondence AddressQuijano Chambers P.O Box 3159 Road Town
Tortola
N/A
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Street
3rd Floor
London
W1S 1YH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address14 Hanover Street
3rd Floor
London
W1S 1YH

Location

Registered Address1st Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Nominest International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,617
Cash£3,881

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 July 2013Company name changed tait construction LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 4
(3 pages)
12 July 2013Appointment of Investlaw Directors Ltd as a director (2 pages)
12 July 2013Termination of appointment of a director (1 page)
12 July 2013Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
12 July 2013Appointment of Ms Lilia Judith Tovar De Leon as a director (2 pages)
12 July 2013Termination of appointment of Michael Clifford as a director (1 page)
12 July 2013Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 12 July 2013 (1 page)
12 July 2013Termination of appointment of a director (1 page)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Michael Anthony Clifford on 1 October 2011 (2 pages)
5 March 2012Director's details changed for Mr Michael Anthony Clifford on 1 October 2011 (2 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Incorporate Secretariat Limited on 15 April 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 September 2011Termination of appointment of Incorporate Directors Limited as a director (1 page)
16 September 2011Appointment of Mr Michael Anthony Clifford as a director (2 pages)
2 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page)
30 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Director's details changed for Incorporate Directors Limited on 29 March 2010 (1 page)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Incorporate Secretariat Limited on 29 March 2010 (1 page)
3 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / incorporate secretariat LIMITED / 04/03/2009 (1 page)
4 March 2009Director's change of particulars / incorporate directors LIMITED / 04/03/2009 (1 page)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
13 February 2007Incorporation (16 pages)