UKBizDB.co.uk

AFRICAN COPPER PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as African Copper Plc. The company was founded 20 years ago and was given the registration number 05041259. The firm's registered office is in LONDON. You can find them at C/o The Macdonald Partnership Plc, 29 Craven Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AFRICAN COPPER PLC
Company Number:05041259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 2004
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o The Macdonald Partnership Plc, 29 Craven Street, London, WC2N 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary14 August 2015Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director03 September 2015Active
C/O The Macdonald Partnership Plc, 29 Craven Street, London, WC2N 5NT

Director12 January 2015Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary22 March 2013Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary12 January 2015Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary29 June 2012Active
108 Fernside Road, London, SW12 8LJ

Secretary11 February 2004Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary15 December 2005Active
5 Rosemount Drive, Bickley, BR1 2LQ

Director26 May 2004Active
35 Louw Wepener Street, PO BOX 188, Sedgefield 6573, South Africa,

Director12 October 2004Active
10 The Admiral, Admiralty Way, Summerstrand, South Africa,

Director12 October 2004Active
7, Hollyfern Road, Fernbrook Estate, Inchanga Road Craigavon 2021, Johannesburg, South Africa,

Director01 July 2008Active
Maitland, Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA

Director26 January 2012Active
5674 Gamsby Road, Orono, Canada,

Director12 January 2005Active
662 Ball Road, Uxbridge, Canada,

Director24 September 2004Active
2170 Parker Drive, Mississauga, Canada,

Director24 September 2004Active
108 Fernside Road, London, SW12 8LJ

Director11 February 2004Active
2115 Chippewa Trail, Mississauga, Canada,

Director22 May 2009Active
Flat E, 25 Charles Street, London, W1J 5DT

Director11 February 2004Active
Plot L/19091/M, Kabangwe, Chibombo, Lusaka, Zambia,

Director29 October 2009Active
254 Kenyatta Lane,, Lusaka, Zambia,

Director22 May 2009Active
136 Cecily Road, Valeriedene, South Africa,

Director21 April 2005Active
First Floor, 22, Grosvenor Square, London, W1K 6LF

Director20 May 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-15Address

Change registered office address company with date old address new address.

Download
2016-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-13Resolution

Resolution.

Download
2016-09-13Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-03-26Gazette

Gazette filings brought up to date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2016-03-03Address

Change sail address company with old address new address.

Download
2015-11-09Officers

Termination director company with name termination date.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-09-23Accounts

Change account reference date company previous extended.

Download
2015-09-09Officers

Appoint person director company with name date.

Download
2015-08-19Officers

Appoint corporate secretary company with name date.

Download
2015-08-19Officers

Termination secretary company with name termination date.

Download
2015-07-01Officers

Termination director company with name termination date.

Download
2015-06-11Officers

Termination director company with name termination date.

Download
2015-03-18Address

Change registered office address company with date old address new address.

Download
2015-03-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.