Company NameKiruna Iron Limited
Company StatusDissolved
Company Number07841130
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)
Previous NameKiruna Iron Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Markus Konstantin Bachmann
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed10 November 2011(1 day after company formation)
Appointment Duration5 years, 1 month (closed 14 December 2016)
RoleFund Manager
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Damian Peter Hicks
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed10 November 2011(1 day after company formation)
Appointment Duration5 years, 1 month (closed 14 December 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Damian Peter Hicks
StatusClosed
Appointed10 November 2011(1 day after company formation)
Appointment Duration5 years, 1 month (closed 14 December 2016)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Mindy Ai Lee Ku
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 2016(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 December 2016)
RoleFinance & Compliance
Country of ResidenceAustralia
Correspondence Address6 Outram Street
West Perth
Wa 6005
Australia
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameKjell Olof Forslund
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed16 January 2012(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed09 November 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50m at £0.001Sr Equities Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,407
Cash£5,129
Current Liabilities£6,450

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
21 April 2016Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 1 More London Place London SE1 2AF on 21 April 2016 (2 pages)
20 April 2016Appointment of a voluntary liquidator (2 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Resolution insolvency:res re books (1 page)
22 March 2016Appointment of Mrs Mindy Ai Lee Ku as a director on 22 March 2016 (2 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(4 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(4 pages)
16 March 2015Full accounts made up to 30 June 2014 (13 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(4 pages)
11 December 2013Full accounts made up to 30 June 2013 (14 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,000
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,000
(4 pages)
8 May 2013Certificate of re-registration from Public Limited Company to Private (1 page)
8 May 2013Re-registration from a public company to a private limited company (2 pages)
8 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 May 2013Re-registration of Memorandum and Articles (14 pages)
12 February 2013Full accounts made up to 30 June 2012 (15 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Kjell Forslund as a director (2 pages)
14 March 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
14 March 2012Sub-division of shares on 2 February 2012 (5 pages)
14 March 2012Sub-division of shares on 2 February 2012 (5 pages)
14 March 2012Resolutions
  • RES13 ‐ Sub divided 02/02/2012
(1 page)
3 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 50,000
(4 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2012Appointment of Kjell Olof Forslund as a director (3 pages)
25 January 2012Trading certificate for a public company (3 pages)
25 January 2012Commence business and borrow (1 page)
10 November 2011Appointment of Mr Damian Peter Hicks as a director (2 pages)
10 November 2011Appointment of Mr Markus Konstantin Bachmann as a director (2 pages)
10 November 2011Termination of appointment of Aci Directors Limited as a director (1 page)
10 November 2011Appointment of Mr Damian Peter Hicks as a secretary (1 page)
10 November 2011Termination of appointment of John King as a director (1 page)
10 November 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)