Company NameBacanora Battery Metals Limited
Company StatusDissolved
Company Number10246575
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals

Directors

Secretary NameOsman Cherif Rifaat
StatusClosed
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMark Ainsworth Hohnen
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed30 June 2016(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr James Digby Ronald Strauss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr James Gerald Leahy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 97 Jermyn Street
London
SW1Y 6JE
Director NameMr Kiran Caldas Morzaria
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 97 Jermyn Street
London
SW1Y 6JE
Director NameMr Colin Ian Orr-Ewing
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 97 Jermyn Street
London
SW1Y 6JE
Director NameMartin Fernando Vidal Torres
Date of BirthJuly 1963 (Born 60 years ago)
NationalityMexican
StatusResigned
Appointed30 June 2016(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameDerek Batorowski
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2016(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 More London
Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (1 page)
19 October 2020Company name changed zinnwald lithium LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
(3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
13 September 2019Termination of appointment of Derek Batorowski as a director on 12 September 2019 (1 page)
22 August 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
25 June 2019Change of details for Bacanora Minerals Ltd as a person with significant control on 29 May 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
17 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 February 2018Change of name notice (2 pages)
7 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(2 pages)
4 December 2017Termination of appointment of Martin Fernando Vidal Torres as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Martin Fernando Vidal Torres as a director on 30 November 2017 (1 page)
7 July 2017Notification of Bacanora Minerals Ltd as a person with significant control on 17 November 2016 (1 page)
7 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
7 July 2017Notification of Bacanora Minerals Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Bacanora Minerals Ltd as a person with significant control on 17 November 2016 (1 page)
1 June 2017Termination of appointment of James Gerald Leahy as a director on 15 May 2017 (1 page)
1 June 2017Termination of appointment of James Gerald Leahy as a director on 15 May 2017 (1 page)
2 February 2017Registered office address changed from 4th Floor, 97 Jermyn Street London SW1Y 6JE to 4 More London Riverside London SE1 2AU on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 4th Floor, 97 Jermyn Street London SW1Y 6JE to 4 More London Riverside London SE1 2AU on 2 February 2017 (1 page)
26 January 2017Termination of appointment of Kiran Caldas Morzaria as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Kiran Caldas Morzaria as a director on 25 January 2017 (1 page)
12 January 2017Re-registration from a public company to a private limited company (2 pages)
12 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2017Re-registration of Memorandum and Articles (30 pages)
12 January 2017Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
4 January 2017Appointment of Mr James Digby Ronald Strauss as a director on 17 November 2016 (2 pages)
4 January 2017Appointment of Mr James Digby Ronald Strauss as a director on 17 November 2016 (2 pages)
31 August 2016Termination of appointment of Colin Ian Orr-Ewing as a director on 4 August 2016 (1 page)
31 August 2016Termination of appointment of Colin Ian Orr-Ewing as a director on 4 August 2016 (1 page)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchases on the market 30/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchases on the market 30/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 July 2016Appointment of Mr Colin Ian Orr-Ewing as a director on 30 June 2016 (2 pages)
15 July 2016Appointment of Mr Colin Ian Orr-Ewing as a director on 30 June 2016 (2 pages)
12 July 2016Appointment of Derek Batorowski as a director on 30 June 2016 (3 pages)
12 July 2016Appointment of Mark Ainsworth Hohnen as a director on 30 June 2016 (3 pages)
12 July 2016Appointment of Martin Fernando Vidal Torres as a director on 30 June 2016 (3 pages)
12 July 2016Appointment of Mark Ainsworth Hohnen as a director on 30 June 2016 (3 pages)
12 July 2016Appointment of Martin Fernando Vidal Torres as a director on 30 June 2016 (3 pages)
12 July 2016Appointment of Derek Batorowski as a director on 30 June 2016 (3 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP .1
(86 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP .1
(86 pages)