107 Cheapside
London
EC2V 6DN
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Collen Gura |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 6 St. James's Place London SW1A 1NP |
Director Name | Mr Kwaku Akosah-Bempah |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Andile Joy Reve |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Dr Robert Maurice Weinberg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. James's Place London SW1A 1NP |
Director Name | Sir Nicholas Cosmo Bonsor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Nicholas Michael Gairns Brodie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St. James's Place London SW1A 1NP |
Director Name | Ralph Havenstein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 August 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6 St. James's Place London SW1A 1NP |
Director Name | Robert Glenn Wagner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 August 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6 St. James's Place London SW1A 1NP |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Registered Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2 at £1 | Canonach Bv Netherlands 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
10 October 2016 | Director's details changed for Mr Mzilikazi Godfrey Khumalo on 5 October 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 June 2015 | Company name changed cornerhouse capital LIMITED\certificate issued on 02/06/15
|
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Resolutions
|
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Robert Sinclair Robertson as a director on 23 July 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Mzilikazi Godfrey Khumalo on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Robert Sinclair Robertson as a director on 23 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Andile Joy Reve as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Kwaku Akosah-Bempah as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Robert Sinclair Robertson as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Nicholas Cosmo Bonsor as a director on 23 July 2014 (1 page) |
26 June 2014 | Resolutions
|
26 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 June 2014 | Company name changed metallon corporation LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Change of name notice (2 pages) |
26 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
26 June 2014 | Re-registration of Memorandum and Articles (18 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Mzilikazi Godfrey Khumalo on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Andile Joy Reve on 1 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Andile Joy Reve on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Kwaku Akosah-Bempah on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Mzilikazi Godfrey Khumalo on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Kwaku Akosah-Bempah on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 6 St. James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St. James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page) |
10 July 2013 | Termination of appointment of Robert Weinberg as a director (1 page) |
10 July 2013 | Termination of appointment of Ralph Havenstein as a director (1 page) |
7 May 2013 | Director's details changed for Mzilikazi Godfrey Khumalo on 23 April 2013 (2 pages) |
13 December 2012 | Termination of appointment of Robert Wagner as a director (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Termination of appointment of Nicholas Brodie as a director (1 page) |
8 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Director's details changed for Nicholas Michael Gairns Brooke on 5 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Nicholas Michael Gairns Brooke on 5 August 2011 (2 pages) |
17 August 2011 | Appointment of Robert Glenn Wagner as a director (3 pages) |
17 August 2011 | Appointment of Nicholas Michael Gairns Brooke as a director (3 pages) |
17 August 2011 | Appointment of Ralph Havenstein as a director (3 pages) |
15 July 2011 | Termination of appointment of Collen Gura as a director (2 pages) |
11 March 2011 | Appointment of Dr Robert Maurice Weinberg as a director (3 pages) |
11 March 2011 | Appointment of Mr Robert Sinclair Robertson as a director (3 pages) |
11 March 2011 | Appointment of Sir Nicholas Cosmo Bonsor as a director (3 pages) |
24 August 2010 | Incorporation (18 pages) |