Company NameMintland Limited
Company StatusDissolved
Company Number01989713
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 30 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Secretary NameMr Prakash Dahylal Bhundia
NationalityBritish
StatusClosed
Appointed02 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameMr Bharat Bhundia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Chandos Avenue
Whetstone
London
N20 9EG

Location

Registered AddressQuantum House
22/24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36.5k at £1Viking World Investments Sa
73.00%
Ordinary
2.5k at £1Michael William Coppeard
5.00%
Ordinary
11k at £1Jayraj Investments LTD
22.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 July 1986Delivered on: 5 August 1986
Satisfied on: 2 May 2013
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Standard security presented in scotland.
Secured details: All moneys due or to become due under the terms of a personal bond of even date.
Particulars: Alexandra hotel high street fraserburgh.
Fully Satisfied
24 June 1986Delivered on: 11 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(3 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(3 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(3 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(3 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 May 2013Satisfaction of charge 2 in full (4 pages)
2 May 2013Satisfaction of charge 2 in full (4 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
2 December 2010Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
6 July 2010Registered office address changed from 6 Queensgate London SW7 5EH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 6 Queensgate London SW7 5EH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 6 Queensgate London SW7 5EH on 6 July 2010 (1 page)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page)
17 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
17 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
25 July 2007Return made up to 02/06/07; no change of members (7 pages)
25 July 2007Return made up to 02/06/07; no change of members (7 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
2 June 2005Return made up to 02/06/05; full list of members (7 pages)
2 June 2005Return made up to 02/06/05; full list of members (7 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
5 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
5 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 02/06/04; full list of members (7 pages)
7 July 2004Return made up to 02/06/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
26 June 2003Return made up to 02/06/03; full list of members (7 pages)
26 June 2003Return made up to 02/06/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
23 July 2002Return made up to 02/06/02; full list of members (7 pages)
23 July 2002Return made up to 02/06/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 July 2001Return made up to 02/06/01; full list of members (6 pages)
23 July 2001Return made up to 02/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
21 February 2001Full accounts made up to 30 June 1999 (10 pages)
21 February 2001Full accounts made up to 30 June 1999 (10 pages)
4 July 2000Return made up to 02/06/00; full list of members (6 pages)
4 July 2000Return made up to 02/06/00; full list of members (6 pages)
5 July 1999Return made up to 02/06/99; no change of members (4 pages)
5 July 1999Return made up to 02/06/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
2 September 1998Full accounts made up to 30 June 1997 (9 pages)
2 September 1998Full accounts made up to 30 June 1997 (9 pages)
26 July 1998Return made up to 02/06/98; full list of members (6 pages)
26 July 1998Return made up to 02/06/98; full list of members (6 pages)
15 July 1998Registered office changed on 15/07/98 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
15 July 1998Registered office changed on 15/07/98 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
31 May 1998Full accounts made up to 30 June 1996 (9 pages)
31 May 1998Full accounts made up to 30 June 1996 (9 pages)
31 May 1998Full accounts made up to 30 June 1995 (9 pages)
31 May 1998Full accounts made up to 30 June 1995 (9 pages)
30 December 1997Auditor's resignation (1 page)
30 December 1997Auditor's resignation (1 page)
29 June 1997Return made up to 02/06/97; full list of members (6 pages)
29 June 1997Return made up to 02/06/97; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 30 June 1993 (7 pages)
2 September 1996Accounts for a small company made up to 30 June 1994 (7 pages)
2 September 1996Accounts for a small company made up to 30 June 1993 (7 pages)
2 September 1996Accounts for a small company made up to 30 June 1994 (7 pages)
29 August 1996Return made up to 02/06/96; full list of members (6 pages)
29 August 1996Return made up to 02/06/96; full list of members (6 pages)
24 July 1995Return made up to 02/06/95; no change of members (6 pages)
24 July 1995Return made up to 02/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
8 July 1986288A (1 page)
8 July 1986288A (1 page)
29 May 1986New director appointed (1 page)
29 May 1986New director appointed (1 page)
28 May 1986New secretary appointed (1 page)
28 May 1986New secretary appointed (1 page)
14 February 1986Incorporation (14 pages)
14 February 1986Incorporation (14 pages)