Company NameMinipace Limited
Company StatusDissolved
Company Number03164509
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Christopher Ben Goodhead
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 07 November 2017)
RoleShipbroker
Correspondence Address12 Kalavriton Street
Ano Voula
166 73 Athens
Greece
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed02 February 2009(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 07 November 2017)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameRobert Edward Callin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2008)
RoleBusiness Consultant
Country of ResidenceIsle Of Man
Correspondence Address52 Windermere Drive
Onchan
Isle Of Man
IM3 2DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bedford Nominees (Uk) LTD
50.00%
Ordinary
1 at £1Registered Share Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,666
Current Liabilities£355,988

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
9 August 2017Application to strike the company off the register (3 pages)
12 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
14 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
14 April 2009Secretary appointed jordan cosec LIMITED (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
17 February 2009Appointment terminated director robert callin (1 page)
17 February 2009Director appointed charles christopher ben goodhead (1 page)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2005Return made up to 26/02/05; full list of members (2 pages)
7 June 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
4 March 2004Return made up to 26/02/04; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
4 March 2003Return made up to 26/02/03; full list of members (5 pages)
21 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
29 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
4 March 2002Return made up to 26/02/02; full list of members (5 pages)
14 May 2001Full accounts made up to 28 February 2001 (4 pages)
1 March 2001Return made up to 26/02/01; full list of members (5 pages)
16 January 2001Full accounts made up to 28 February 2000 (6 pages)
3 March 2000Return made up to 26/02/00; full list of members (7 pages)
8 December 1999Full accounts made up to 28 February 1999 (6 pages)
22 March 1999Return made up to 26/02/99; full list of members (5 pages)
21 February 1999Director's particulars changed (1 page)
31 December 1998Full accounts made up to 28 February 1998 (6 pages)
15 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
16 March 1998Return made up to 26/02/98; full list of members (9 pages)
31 December 1997Full accounts made up to 28 February 1997 (6 pages)
4 March 1997Return made up to 26/02/97; full list of members (9 pages)
26 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1996Director resigned (1 page)
12 April 1996New secretary appointed (1 page)
12 April 1996Secretary resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 1996New director appointed (6 pages)
26 February 1996Incorporation (9 pages)