Company NameMindrelco Limited
Company StatusDissolved
Company Number01314083
CategoryPrivate Limited Company
Incorporation Date18 May 1977(46 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Jeremy Hugh Davies
NationalityBritish
StatusClosed
Appointed11 October 1994(17 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 10 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameLars Anders Peter Crona
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed19 November 1997(20 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 10 April 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18 Wetherby Gardens
London
SW5 0JP
Director NameMr Andrew Della Casa
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1994)
RoleBanker
Correspondence Address10 Stadium Street
London
SW10 0PT
Director NameLady Maria Fairweather
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressFlat 2
18 Wetherby Gardens
London
Sw5 Ojp
Director NamePrincess Heather Karinga Mukombs M Pambara
Date of BirthJune 1964 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed31 July 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1993)
RoleCompany Director
Correspondence Address18 Wetherby Gardens
London
SW5 0JP
Secretary NameMr Andrew Della Casa
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address10 Stadium Street
London
SW10 0PT
Director NameLars Bertmar
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2000)
RoleProperty Administrator
Correspondence AddressFlat4
18 Wetherby Gardens
London
Sw5 Ojp
Director NamePeter Alfred Braaten
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2000)
RoleExecutive
Correspondence AddressFlat 3 18 Wetherby Gardens
London
SW5 0JP
Director NamePatrick Stanislaus Fairweather
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(20 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 July 2004)
RoleDiplomatic Service Retired
Correspondence Address18 Wetherby Gardens
London
SW5 0JP
Director NameAlexander Hamilton Kleinwort
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(25 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2009)
RoleUnemployed
Correspondence AddressFlat 2
18 Wetherby Gardens
London
SW5 0JP
Director NameSimon Richard Slater
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(27 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 2010)
RoleProperty
Correspondence AddressFlat 1 18 Wetherby Gardens
London
SW5 0JP

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£938

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Director's details changed for Lars Anders Peter Crona on 7 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Lars Anders Peter Crona on 7 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Termination of appointment of Simon Slater as a director (1 page)
8 September 2010Termination of appointment of Simon Slater as a director (1 page)
8 September 2010Director's details changed for Lars Anders Peter Crona on 7 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 September 2009Return made up to 07/09/09; full list of members (5 pages)
8 September 2009Return made up to 07/09/09; full list of members (5 pages)
7 July 2009Appointment terminated director alexander kleinwort (1 page)
7 July 2009Appointment Terminated Director alexander kleinwort (1 page)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 September 2008Return made up to 07/09/08; full list of members (5 pages)
17 September 2008Return made up to 07/09/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 October 2007Return made up to 07/09/07; full list of members (3 pages)
4 October 2007Return made up to 07/09/07; full list of members (3 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
19 September 2006Return made up to 07/09/06; full list of members (8 pages)
19 September 2006Return made up to 07/09/06; full list of members (8 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
13 September 2005Return made up to 07/09/05; full list of members (8 pages)
13 September 2005Return made up to 07/09/05; full list of members (8 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
16 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2004Return made up to 07/09/04; full list of members (8 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
20 September 2003Return made up to 07/09/03; full list of members (8 pages)
20 September 2003Return made up to 07/09/03; full list of members (8 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
11 September 2002Return made up to 07/09/02; full list of members (8 pages)
11 September 2002Return made up to 07/09/02; full list of members (8 pages)
12 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
12 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
13 September 2001Return made up to 07/09/01; full list of members (8 pages)
13 September 2001Return made up to 07/09/01; full list of members (8 pages)
30 October 2000Full accounts made up to 30 June 2000 (6 pages)
30 October 2000Full accounts made up to 30 June 2000 (6 pages)
20 October 2000Return made up to 07/09/00; full list of members (8 pages)
20 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2000Full accounts made up to 30 June 1999 (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (6 pages)
15 September 1999Return made up to 07/09/99; no change of members (6 pages)
15 September 1999Return made up to 07/09/99; no change of members (6 pages)
11 November 1998Full accounts made up to 30 June 1998 (6 pages)
11 November 1998Full accounts made up to 30 June 1998 (6 pages)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
18 September 1998Registered office changed on 18/09/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
18 September 1998Registered office changed on 18/09/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
15 January 1998Full accounts made up to 30 June 1997 (8 pages)
15 January 1998Full accounts made up to 30 June 1997 (8 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
27 October 1997Return made up to 07/09/97; full list of members (6 pages)
27 October 1997Return made up to 07/09/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
3 March 1997Return made up to 07/09/96; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: pickhicks manor road penn buckinghamshire HP10 8JA (1 page)
3 March 1997Registered office changed on 03/03/97 from: pickhicks manor road penn buckinghamshire HP10 8JA (1 page)
3 March 1997Return made up to 07/09/96; full list of members (6 pages)
4 June 1996Full accounts made up to 30 June 1995 (7 pages)
4 June 1996Full accounts made up to 30 June 1995 (7 pages)
17 February 1996Return made up to 07/09/95; no change of members (4 pages)
17 February 1996Return made up to 07/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 May 1977Incorporation (12 pages)
18 May 1977Incorporation (12 pages)