Company NameMinkcrown Limited
DirectorsPatrick Louis Vincent De Juan and Anthony Reginald Hunt
Company StatusDissolved
Company Number01475048
CategoryPrivate Limited Company
Incorporation Date24 January 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePatrick Louis Vincent De Juan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address27 Tite Street
London
SW3 4JR
Director NameAnthony Reginald Hunt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Oakwood Park Road
Southgate
London
N14 6QA
Secretary NameAnthony Reginald Hunt
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Oakwood Park Road
Southgate
London
N14 6QA

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,840
Current Liabilities£402,263

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2002Dissolved (1 page)
9 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
6 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1998Statement of affairs (5 pages)
6 February 1998Return made up to 28/12/97; no change of members (4 pages)
6 February 1998Appointment of a voluntary liquidator (2 pages)
27 January 1998Registered office changed on 27/01/98 from: rear of 16 heddon court parade cockfosters road cockfosters herts EN4 ode (1 page)
16 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997Return made up to 28/12/96; full list of members (6 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 28/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 August 1995Accounting reference date extended from 31/01 to 31/03 (1 page)