Company NameAmnor Gold Limited
Company StatusDissolved
Company Number07550927
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameMOFO Forty-Six Limited

Business Activity

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

Directors

Director NameEdward John Lukins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMOFO Nominees Limited (Corporation)
StatusClosed
Appointed03 March 2011(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2011(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mofo Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Application to strike the company off the register (3 pages)
14 June 2013Application to strike the company off the register (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(14 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(14 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
31 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
31 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
27 April 2011Company name changed mofo forty-six LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
3 March 2011Incorporation (38 pages)
3 March 2011Incorporation (38 pages)