Company NameMineco Designs Limited
DirectorGillian Ladd
Company StatusDissolved
Company Number02781933
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Gillian Ladd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Secretary NameSpectrum Services (Corporation)
StatusCurrent
Appointed14 September 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 8 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameIvor Gershfield
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressNorthway House 1379 High Road
Whetstone
London
N20
Secretary NameIan Foster Harries
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Prebend Gardens
London
W6 0XT
Director NameIan Foster Harries
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1997)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Prebend Gardens
London
W6 0XT
Secretary NameMr Kandiah Thiagalingam
NationalityBritish
StatusResigned
Appointed23 February 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address26 Raynham Terrace
London
N18 2JN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameSports Gold Limited (Corporation)
StatusResigned
Appointed10 November 1997(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 September 1998)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Completion of winding up (1 page)
4 August 1999Order of court to wind up (1 page)
26 July 1999Court order notice of winding up (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page)
10 December 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: cardinal house business centre 2 cardiff road luton beds LU1 1PP (1 page)
6 May 1998Return made up to 21/01/98; no change of members (4 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
20 November 1997Return made up to 21/01/97; no change of members (4 pages)
23 May 1996New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Secretary resigned (1 page)
9 February 1996Return made up to 21/01/96; full list of members (6 pages)
31 January 1996Accounts made up to 31 January 1994 (10 pages)
16 October 1995Registered office changed on 16/10/95 from: tudor house llanvanor road finchley road london. NW2 2AQ (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1995Return made up to 21/01/95; no change of members (4 pages)