Company NameMinergy Limited
Company StatusDissolved
Company Number02676855
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanislav Gasparovski
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992
Appointment Duration17 years, 4 months (closed 12 May 2009)
RoleRegional Manager
Correspondence Address29 Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Secretary NameMrs Ljiljana Gasparovski
NationalityBritish
StatusClosed
Appointed30 March 1994(2 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address29 Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameMrs Ljiljana Gasparovski
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration2 years, 2 months (resigned 30 March 1994)
RoleArtist
Correspondence Address430 Upper Richmond Road West
Richmond
Surrey
TW10 5DY
Secretary NameMiss Branka Obradovic
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration2 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address430 Upper Richmond Road West
Richmond
Surrey
TW10 5DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 days (resigned 13 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
31 March 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
31 March 2007Return made up to 11/01/07; full list of members (6 pages)
12 May 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
17 March 2006Return made up to 11/01/06; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 February 2003Return made up to 11/01/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 April 2002Return made up to 11/01/02; full list of members (6 pages)
10 April 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: 430 upper richmond road west richmond surrey TW10 5DY (1 page)
23 March 2000Full accounts made up to 31 January 2000 (9 pages)
23 March 2000Full accounts made up to 31 January 1999 (9 pages)
5 January 2000Return made up to 11/01/00; full list of members (6 pages)
24 February 1999Full accounts made up to 31 January 1998 (9 pages)
21 January 1999Return made up to 11/01/99; no change of members (4 pages)
25 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
9 March 1998Return made up to 13/01/98; no change of members (4 pages)
2 March 1998Full accounts made up to 31 January 1997 (9 pages)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1997£ nc 500/1000 25/02/97 (1 page)
4 March 1997Full accounts made up to 31 January 1996 (10 pages)
29 January 1997Return made up to 13/01/97; full list of members (5 pages)
12 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
14 April 1996Return made up to 13/01/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 January 1995 (12 pages)