London
W12 8ER
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Director Name | Mr Andrew Richard Rutland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 November 2011) |
Role | Fashion Wholesaler Director |
Country of Residence | England |
Correspondence Address | 19 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Patricia Mary Tookey Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 60 Jackson Road Barnet Hertfordshire EN4 8UU |
Secretary Name | Mr Andrew Richard Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Sobell Rhodes Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
Website | www.mintmusicuk.com |
---|
Registered Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £1 | James Ingle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88 |
Cash | £56 |
Current Liabilities | £24,169 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
30 March 2016 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 30 March 2016 (1 page) |
11 November 2015 | Termination of appointment of Andrew Richard Rutland as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Andrew Richard Rutland as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Termination of appointment of Andrew Richard Rutland as a director on 9 November 2011 (1 page) |
20 November 2011 | Termination of appointment of Andrew Richard Rutland as a director on 9 November 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for James Fiennes Ingle on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for James Fiennes Ingle on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 June 2008 | Return made up to 22/08/07; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
18 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Return made up to 22/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 February 2005 | Return made up to 22/08/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 September 2003 | Return made up to 22/08/03; full list of members
|
22 September 2003 | Return made up to 22/08/01; full list of members (7 pages) |
6 September 2003 | Return made up to 22/08/02; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 7 royal parade dawes road london SW6 7RE (1 page) |
17 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
4 April 2001 | Return made up to 22/08/00; full list of members (5 pages) |
17 January 2001 | Director's particulars changed (1 page) |
28 September 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
26 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
19 January 1999 | Company name changed mint music publishing LIMITED\certificate issued on 20/01/99 (2 pages) |
1 December 1998 | Secretary's particulars changed (1 page) |
1 December 1998 | Return made up to 22/08/98; full list of members (6 pages) |
1 December 1998 | Director's particulars changed (1 page) |
3 December 1997 | New director appointed (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
24 October 1997 | Company name changed pose LIMITED\certificate issued on 27/10/97 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
22 August 1996 | Incorporation (18 pages) |