Company NameMini Modes Limited
Company StatusDissolved
Company Number02315058
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bassil Petrakis Meramo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(2 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 06 February 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheddar Close
London
N11 3GR
Secretary NameAnnette Louise Meramo
NationalityBritish
StatusClosed
Appointed24 April 1991(2 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address2 Cheddar Close
London
N11 3GR

Location

Registered AddressKingsbury House
468 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,758
Cash£3,418
Current Liabilities£2,092

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 September 2006Application for striking-off (1 page)
13 April 2006Registered office changed on 13/04/06 from: 1 - 3 joel street northwood hills middlesex england (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 11/05/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 11/05/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Return made up to 11/05/03; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Return made up to 11/05/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 June 2001Return made up to 11/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1999Full accounts made up to 31 March 1999 (7 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (8 pages)
28 May 1998Return made up to 24/04/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 May 1997Return made up to 24/04/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 April 1996Return made up to 24/04/96; full list of members (5 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
8 June 1995Return made up to 24/04/95; no change of members (4 pages)
9 November 1988Incorporation (12 pages)