Company NameCobra Copper Limited
Company StatusDissolved
Company Number07644450
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 10 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Secretary NameRobert Jonathan McLearon
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 6-7 Queen Street
London
EC4N 1SP
Director NameMr Trevor Antony Moss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(1 year after company formation)
Appointment Duration9 months, 3 weeks (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 6-7 Queen Street
London
EC4N 1SP
Director NameMr Christopher Davies
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Church Road
Penarth
CF64 1AE
Wales

Location

Registered Address1st Floor 6-7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

9.5k at £0.01African Eagle Resources PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
2 December 2012Application to strike the company off the register (3 pages)
2 December 2012Application to strike the company off the register (3 pages)
28 June 2012Appointment of Mr Trevor Antony Moss as a director (2 pages)
28 June 2012Termination of appointment of Christopher Davies as a director (1 page)
28 June 2012Appointment of Mr Trevor Antony Moss as a director on 8 June 2012 (2 pages)
28 June 2012Termination of appointment of Christopher Davies as a director on 8 June 2012 (1 page)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 95
(3 pages)
13 June 2012Secretary's details changed for Robert Jonathan Mclearon on 1 June 2012 (1 page)
13 June 2012Secretary's details changed for Robert Jonathan Mclearon on 1 June 2012 (1 page)
13 June 2012Secretary's details changed for Robert Jonathan Mclearon on 1 June 2012 (1 page)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 95
(3 pages)
13 June 2012Registered office address changed from 2nd Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2Nd Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 June 2012 (1 page)
7 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 95
(4 pages)
7 December 2011Sub-division of shares on 29 November 2011 (5 pages)
7 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 95
(4 pages)
7 December 2011Sub-division of shares on 29 November 2011 (5 pages)
23 May 2011Incorporation (37 pages)
23 May 2011Incorporation (37 pages)