London
SE1 2AU
Director Name | Mark Ainsworth Hohnen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 June 2016(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr James Digby Ronald Strauss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2016(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr James Gerald Leahy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 97 Jermyn Street London SW1Y 6JE |
Director Name | Mr Kiran Caldas Morzaria |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 97 Jermyn Street London SW1Y 6JE |
Director Name | Mr Colin Ian Orr-Ewing |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 97 Jermyn Street London SW1Y 6JE |
Director Name | Martin Fernando Vidal Torres |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 30 June 2016(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Derek Batorowski |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2016(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 February 2021 | Application to strike the company off the register (1 page) |
19 October 2020 | Company name changed zinnwald lithium LIMITED\certificate issued on 19/10/20
|
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
13 September 2019 | Termination of appointment of Derek Batorowski as a director on 12 September 2019 (1 page) |
22 August 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
25 June 2019 | Change of details for Bacanora Minerals Ltd as a person with significant control on 29 May 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 February 2018 | Change of name notice (2 pages) |
7 February 2018 | Resolutions
|
4 December 2017 | Termination of appointment of Martin Fernando Vidal Torres as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Martin Fernando Vidal Torres as a director on 30 November 2017 (1 page) |
7 July 2017 | Notification of Bacanora Minerals Ltd as a person with significant control on 17 November 2016 (1 page) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Bacanora Minerals Ltd as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Bacanora Minerals Ltd as a person with significant control on 17 November 2016 (1 page) |
1 June 2017 | Termination of appointment of James Gerald Leahy as a director on 15 May 2017 (1 page) |
1 June 2017 | Termination of appointment of James Gerald Leahy as a director on 15 May 2017 (1 page) |
2 February 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Kiran Caldas Morzaria as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Kiran Caldas Morzaria as a director on 25 January 2017 (1 page) |
12 January 2017 | Re-registration from a public company to a private limited company (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Re-registration of Memorandum and Articles (30 pages) |
12 January 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 2017 | Re-registration from a public company to a private limited company
|
4 January 2017 | Appointment of Mr James Digby Ronald Strauss as a director on 17 November 2016 (2 pages) |
4 January 2017 | Appointment of Mr James Digby Ronald Strauss as a director on 17 November 2016 (2 pages) |
31 August 2016 | Termination of appointment of Colin Ian Orr-Ewing as a director on 4 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Colin Ian Orr-Ewing as a director on 4 August 2016 (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
15 July 2016 | Appointment of Mr Colin Ian Orr-Ewing as a director on 30 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Colin Ian Orr-Ewing as a director on 30 June 2016 (2 pages) |
12 July 2016 | Appointment of Derek Batorowski as a director on 30 June 2016 (3 pages) |
12 July 2016 | Appointment of Mark Ainsworth Hohnen as a director on 30 June 2016 (3 pages) |
12 July 2016 | Appointment of Martin Fernando Vidal Torres as a director on 30 June 2016 (3 pages) |
12 July 2016 | Appointment of Mark Ainsworth Hohnen as a director on 30 June 2016 (3 pages) |
12 July 2016 | Appointment of Martin Fernando Vidal Torres as a director on 30 June 2016 (3 pages) |
12 July 2016 | Appointment of Derek Batorowski as a director on 30 June 2016 (3 pages) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|