About

Registered Number: 07022896
Date of Incorporation: 17/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2016 (7 years and 5 months ago)
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Based in Egham, Cornish Minerals Ltd was founded on 17 September 2009, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Brewster, Norman Emerson, Hay, Duncan John, Mcquaig, David Brian Leonard at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWSTER, Norman Emerson 24 November 2011 25 June 2012 1
HAY, Duncan John 24 November 2011 21 January 2014 1
MCQUAIG, David Brian Leonard 25 June 2012 28 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2016
2.35B - N/A 26 September 2016
MR04 - N/A 12 July 2016
2.24B - N/A 24 June 2016
2.31B - N/A 25 February 2016
2.24B - N/A 25 November 2015
2.31B - N/A 15 October 2015
2.24B - N/A 17 August 2015
2.31B - N/A 19 March 2015
2.23B - N/A 19 March 2015
2.24B - N/A 10 October 2014
2.23B - N/A 26 June 2014
2.17B - N/A 12 May 2014
AD01 - Change of registered office address 28 March 2014
2.12B - N/A 27 March 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
AR01 - Annual Return 27 September 2013
SH01 - Return of Allotment of shares 06 August 2013
SH01 - Return of Allotment of shares 06 August 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
SH01 - Return of Allotment of shares 26 June 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 16 June 2011
SH01 - Return of Allotment of shares 15 June 2011
RESOLUTIONS - N/A 09 June 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 12 October 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
SH01 - Return of Allotment of shares 19 January 2010
AA01 - Change of accounting reference date 12 November 2009
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.