Company NameMinmar (288) Limited
Company StatusDissolved
Company Number03017985
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Pravinchandra Shantilal Mehta
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr Kamal Kumar Harsukhlal Mehta
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address9 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMr Kumar Pravinchandra Mehta
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameMr Kumar Pravinchandra Mehta
NationalityBritish
StatusClosed
Appointed30 March 1996(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr Jaysukhlal Shantilal Mehta
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr Harsukhlal Shantilal Mehta
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1996)
RoleCompany Director
Correspondence Address9 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMr Jaysukhlal Shantilal Mehta
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameMr Kumudchandra Shantilal Mehta
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1996)
RoleDirector/Company Secretary
Correspondence Address123 Princes Avenue
Kingsbury
London
NW9 9JJ
Secretary NameMr Kumudchandra Shantilal Mehta
NationalityBritish
StatusResigned
Appointed26 April 1995(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1996)
RoleDirector/Company Secretary
Correspondence Address123 Princes Avenue
Kingsbury
London
NW9 9JJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressUnit 7 Waverley Industrial Park
Hailsham Drive
Harrow
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (2 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
11 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(8 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
1 March 2004Return made up to 03/02/04; full list of members (8 pages)
24 February 2003Return made up to 03/02/03; full list of members (8 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
9 March 2002Return made up to 03/02/02; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (7 pages)
2 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
24 February 2000Return made up to 03/02/00; full list of members (8 pages)
19 November 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 March 1999Return made up to 03/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 March 1999Full accounts made up to 30 April 1998 (7 pages)
23 June 1998New director appointed (2 pages)
27 February 1998Full accounts made up to 30 April 1997 (7 pages)
30 January 1998Return made up to 03/02/98; full list of members (6 pages)
13 February 1997Return made up to 03/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1996Full accounts made up to 30 April 1996 (7 pages)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Return made up to 03/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996New secretary appointed;new director appointed (1 page)
9 April 1996Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
16 May 1995Accounting reference date extended from 01/04 to 30/04 (1 page)
4 May 1995Ad 28/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 1995Secretary resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 51 eastcheap london EC3M 1JP (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Accounting reference date notified as 01/04 (1 page)
4 May 1995New secretary appointed;director resigned;new director appointed (2 pages)