Company NameAuvert Mining Group Limited
Company StatusDissolved
Company Number10889746
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
SIC 09900Support activities for other mining and quarrying

Directors

Director NameJames Edward Slade
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed28 July 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address3000 700-9th Ave Sw
Calgary, Alberta
T2p 3v4
Director NameMatthew Alexander Slade
Date of BirthJune 1988 (Born 35 years ago)
NationalityCanadian
StatusClosed
Appointed28 July 2017(same day as company formation)
RoleVp Product Design
Country of ResidenceCanada
Correspondence Address3000 700-9th Ave Sw
Calgary, Alberta
T2p 3v4
Director NameMr James William Allen
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2018(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 07 January 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Fladgate Llp 16 Great Queen Street
London
WC2B 5DG
Director NameMr Nicolas Laurent Feron
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2018(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 07 January 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Fladgate Llp 16 Great Queen Street
London
WC2B 5DG
Director NameMr Nathan Alexander Medlock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 700-9th Ave Sw
Calgary, Alberta
T2p 3v4

Location

Registered AddressC/O Fladgate Llp
16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2019Amended total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Termination of appointment of Nathan Alexander Medlock as a director on 12 June 2019 (1 page)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 December 2018Resolutions
  • RES13 ‐ Reduction of share premium account 27/12/2018
(1 page)
28 December 2018Statement of capital on 28 December 2018
  • GBP 1,600.000
(3 pages)
28 December 2018Statement by Directors (4 pages)
28 December 2018Solvency Statement dated 27/12/18 (4 pages)
25 September 2018Second filing to change the details of James Edward Slade as a person with significant control (8 pages)
10 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
8 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 1,600
(3 pages)
2 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1,320
(3 pages)
5 March 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 1,160
(3 pages)
26 January 2018Resolutions
  • RES13 ‐ All actual and potential conflicts of interests which may arise out of company entering into certain documents/transactions by directors is authorised under section 175 companies act 2006 22/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 January 2018Appointment of Mr James William Allen as a director on 22 January 2018 (2 pages)
25 January 2018Notification of Telluris Holdings Limited as a person with significant control on 22 January 2018 (2 pages)
25 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 1,000
(3 pages)
25 January 2018Appointment of Mr Nicolas Laurent Feron as a director on 22 January 2018 (2 pages)
25 January 2018Change of details for James Edward Slade as a person with significant control on 22 January 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 25/09/2018.
(3 pages)
20 November 2017Resolutions
  • RES13 ‐ Conflict of interest 08/11/2017
(1 page)
20 November 2017Resolutions
  • RES13 ‐ Conflict of interest 08/11/2017
(1 page)
14 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 102
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 102
(3 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
(33 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
(33 pages)