Company NameMetallon Energy Corporation Limited
Company StatusDissolved
Company Number08488698
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mzilikazi Godfrey Khumalo
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Tulani Sikwila
Date of BirthAugust 1979 (Born 44 years ago)
NationalityZimbabwean
StatusClosed
Appointed18 May 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 February 2020)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusClosed
Appointed19 June 2013(2 months after company formation)
Appointment Duration6 years, 8 months (closed 18 February 2020)
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameAndre Douw Van Wyk
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed19 June 2013(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameSifiso John Mkhwanazi
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed19 June 2013(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2016)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN

Location

Registered AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2 at £0.1Mzilikazi Godfrey Khumalo
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 October 2016Director's details changed for Mr Mzilikazi Godfrey Khumalo on 5 October 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Tulani Sikwila.
(5 pages)
23 May 2016Appointment of Mr Tulani Sikwila as a director on 11 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2016.
(3 pages)
19 May 2016Change of name notice (2 pages)
19 May 2016Company name changed metallon power uk LIMITED\certificate issued on 19/05/16
  • RES15 ‐ Change company name resolution on 2016-05-16
(2 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP .2
(4 pages)
26 April 2016Termination of appointment of Sifiso John Mkhwanazi as a director on 8 March 2016 (1 page)
9 March 2016Company name changed first continent LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
18 November 2015Termination of appointment of Andre Douw Van Wyk as a director on 20 October 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP .2
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Director's details changed for Mr Mzilikazi Godfrey Khumalo on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Mzilikazi Godfrey Khumalo on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP .2
(4 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page)
26 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 June 2013Appointment of Sifiso John Mkhwanazi as a director (2 pages)
26 June 2013Appointment of Andre Douw Van Wyk as a director (2 pages)
26 June 2013Appointment of St James's Corporate Services Limited as a secretary (2 pages)
9 May 2013Company name changed mk mining LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Incorporation (21 pages)