Company NameMinara Limited
DirectorDesmond Bernhard Joseph
Company StatusDissolved
Company Number02740836
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Desmond Bernhard Joseph
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(same day as company formation)
RoleBusinessman
Correspondence Address3 Lion Court
London
NW4 4XL
Secretary NameLill Jessica Jalkenburg
NationalitySwedish
StatusCurrent
Appointed12 January 1998(5 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address3 Lion Court
6 Swynford Gardens
Hendon
London
NW4 4XL
Director NameMr Michael James Odds
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleBusinessman
Correspondence Address14 Sherbourne Drive
Windsor
Berkshire
SL4 4AE
Secretary NameMr Michael James Odds
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Sherbourne Drive
Windsor
Berkshire
SL4 4AE
Director NameJihane Joseph
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence Address3 Lion Court
6 Swynford Gardens
Hendon London
NW4 4XL
Secretary NameJihane Joseph
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 12 January 1998)
RoleCompany Director
Correspondence Address3 Lion Court
6 Swynford Gardens
Hendon London
NW4 4XL
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 March 2001Dissolved (1 page)
20 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Registered office changed on 21/09/98 from: west hill lane 6 swains lane highate london N6 6QU (1 page)
17 September 1998Appointment of a voluntary liquidator (2 pages)
17 September 1998Statement of affairs (4 pages)
17 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
10 September 1997Return made up to 18/08/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 March 1997Director resigned (1 page)
11 September 1996Return made up to 18/08/96; no change of members
  • 363(287) ‐ Registered office changed on 11/09/96
(4 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 September 1995Return made up to 18/08/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)