Company NameMineapex Limited
Company StatusDissolved
Company Number03142335
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameAnne Lee Calder
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 23 March 1999)
RoleSolicitor
Correspondence Address5 Gilbert House
3 Princeton Street
London
WC1R 4AX
Director NameGraham John Evans
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 23 March 1999)
RoleSolicitor
Correspondence Address57 The Spinney
Beaconsfield
Buckinghamshire
HP9 1SA
Secretary NameGraham John Evans
NationalityBritish
StatusClosed
Appointed08 January 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 23 March 1999)
RoleSolicitor
Correspondence Address57 The Spinney
Beaconsfield
Buckinghamshire
HP9 1SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts2 July 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End02 July

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
13 October 1998Full accounts made up to 2 July 1998 (10 pages)
13 October 1998Application for striking-off (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 02/07/98 (1 page)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
18 November 1997Full accounts made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 29/12/96; full list of members (6 pages)
26 January 1996Registered office changed on 26/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 December 1995Incorporation (12 pages)