Company NameMinacom Limited
Company StatusDissolved
Company Number02014739
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Mina Creathorn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(6 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address24 Guildown Avenue
Woodside Park Finchley
London
N12 7DQ
Director NameHelen Roberts
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 28 July 2009)
RoleTeacher
Correspondence Address24 Fursby Avenue
London
N3 1PL
Secretary NameHelen Roberts
NationalityBritish
StatusClosed
Appointed25 June 1999(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 28 July 2009)
RoleTeacher
Correspondence Address24 Fursby Avenue
London
N3 1PL
Director NameMrs Debra Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1997)
RoleOffice Administrator
Correspondence Address4 Shurland Avenue
East Barnet
Herts
EN4 8DB
Secretary NameMrs Debra Miller
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1997)
RoleCompany Director
Correspondence Address4 Shurland Avenue
East Barnet
Herts
EN4 8DB
Director NameEllaine Bedford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1999)
RoleComputer Consultant
Correspondence Address4 Woodgate Drive
Streatham
London
SW16 5YP
Secretary NameEllaine Bedford
NationalityBritish
StatusResigned
Appointed10 May 1997(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1999)
RoleComputer Consultant
Correspondence Address4 Woodgate Drive
Streatham
London
SW16 5YP

Location

Registered Address24 Guildown Avenue
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (1 page)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
27 March 2006Return made up to 14/12/05; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 March 2005Return made up to 14/12/04; full list of members (7 pages)
29 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 April 2004Return made up to 14/12/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 November 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
11 February 2000Director resigned (1 page)
11 February 2000Return made up to 14/12/99; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999Return made up to 14/12/98; full list of members (8 pages)
22 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 February 1999Secretary resigned (1 page)
29 April 1998Full accounts made up to 31 July 1997 (6 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Return made up to 14/12/97; full list of members (6 pages)
28 May 1997Full accounts made up to 31 July 1996 (5 pages)
11 March 1997Return made up to 14/12/96; no change of members (4 pages)
31 May 1996Return made up to 14/12/95; full list of members (6 pages)
30 May 1996Full accounts made up to 31 July 1995 (6 pages)
22 March 1995Return made up to 14/12/94; no change of members (4 pages)