London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2005(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 February 2012) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Miss Elfriede Taggesell |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1974(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 63 West Heath Road Hampstead London NW3 7TH |
Director Name | Miss Inge Roeder |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 63 West Heath Road London NW3 7TH |
Director Name | Dr Ronald William Hans Roeder |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wickliffe Avenue London N3 3EL |
Secretary Name | Miss Inge Roeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 63 West Heath Road London NW3 7TH |
Director Name | Mr Nirmal Singh Grewal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside 58 Fordbridge Road Ashford Middlesex TW15 2SP |
Director Name | Denis Kissane |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 31 Orchard Road Seer Green Beaconsfield Buckinghamshire HP9 2XU |
Secretary Name | Nirmal Singh Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 416 Staines Road West Ashford Common Ashford Middlesex TW15 1RZ |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(24 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mr Graham Robert Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tall Trees St. Ippolyts Hitchin Hertfordshire SG4 7SW |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
3 December 2008 | Accounts made up to 30 November 2008 (3 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 December 2007 | Accounts made up to 30 November 2007 (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 December 2006 | Accounts made up to 30 November 2006 (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
14 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
13 December 2005 | Accounts made up to 30 November 2005 (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
2 September 2005 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: supreme house 300 regents park road finchley london N3 2TL (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: supreme house 300 regents park road finchley london N3 2TL (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (7 pages) |
17 August 2005 | New director appointed (7 pages) |
17 August 2005 | New director appointed (6 pages) |
17 August 2005 | New director appointed (6 pages) |
17 August 2005 | New director appointed (6 pages) |
17 August 2005 | New director appointed (6 pages) |
10 March 2005 | Accounts made up to 31 August 2004 (3 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
10 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
10 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
3 December 2003 | Accounts made up to 31 August 2003 (3 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
11 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
11 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
9 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
10 December 2001 | Accounts made up to 31 August 2001 (3 pages) |
23 February 2001 | Return made up to 14/02/01; change of members (6 pages) |
23 February 2001 | Return made up to 14/02/01; change of members (6 pages) |
23 November 2000 | Accounts made up to 31 August 2000 (3 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
7 December 1999 | Accounts made up to 31 August 1999 (3 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
9 July 1999 | Company name changed minigrip (london) LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed minigrip (london) LIMITED\certificate issued on 12/07/99 (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
8 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
24 December 1998 | Accounts made up to 31 August 1998 (3 pages) |
15 October 1998 | Secretary resigned (2 pages) |
15 October 1998 | Secretary resigned (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
4 December 1997 | Accounts made up to 31 August 1997 (3 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | Secretary resigned;director resigned (2 pages) |
4 December 1997 | Director resigned (2 pages) |
4 December 1997 | Secretary resigned;director resigned (2 pages) |
4 December 1997 | New secretary appointed;new director appointed (3 pages) |
4 December 1997 | New secretary appointed;new director appointed (3 pages) |
4 December 1997 | Director resigned (2 pages) |
4 December 1997 | New director appointed (3 pages) |
22 April 1997 | Return made up to 14/02/96; full list of members (6 pages) |
22 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
22 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
22 April 1997 | Return made up to 14/02/96; full list of members (6 pages) |
2 February 1997 | Accounts made up to 31 August 1996 (3 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
2 July 1996 | Accounts made up to 31 August 1995 (3 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
22 August 1995 | Director resigned (4 pages) |
30 June 1995 | Return made up to 14/02/94; full list of members (8 pages) |
30 June 1995 | Return made up to 14/02/94; full list of members (16 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
28 June 1995 | Return made up to 14/02/95; full list of members (8 pages) |
28 June 1995 | Accounts made up to 31 August 1994 (3 pages) |
28 June 1995 | Return made up to 14/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 September 1982 | Memorandum and Articles of Association (9 pages) |
21 September 1982 | Memorandum and Articles of Association (9 pages) |