London
SE3 0LG
Director Name | Mr Robert Werner Mankiewitz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Robert Werner Mankiewitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 39 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Secretary Name | Mr Robert Werner Mankiewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Bryan Philip David Kellett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tower Bridge Wharf 86-120 St Katharines Way London E1 9UR |
Secretary Name | Mr Kieran Patrick Halpenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Windermere Close Pryors Wood Stevenage Hertfordshire SG1 6AG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2004) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2006 | Application for striking-off (1 page) |
1 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
8 July 2005 | Return made up to 24/09/04; full list of members (2 pages) |
2 July 2005 | New secretary appointed (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
10 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 June 2004 | Secretary resigned (1 page) |
11 December 2003 | Return made up to 24/09/03; full list of members (2 pages) |
7 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 November 2002 | Return made up to 24/09/02; full list of members (2 pages) |
16 July 2002 | New secretary appointed (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 5-10 bury street london EC3A 5AT (1 page) |
9 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 March 2002 | Secretary resigned (1 page) |
26 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
14 November 2000 | Return made up to 24/09/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
31 March 2000 | Secretary's particulars changed (1 page) |
25 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
1 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
24 June 1999 | Ad 01/09/98--------- £ si [email protected] (2 pages) |
24 June 1999 | Statement of affairs (16 pages) |
27 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
19 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
8 September 1998 | New director appointed (3 pages) |
4 August 1998 | Ad 28/07/98--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
4 August 1998 | S-div 28/07/98 (1 page) |
4 August 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
5 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
5 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: fourth floor, bankside house 107-112 leadenhall street london EC3A 4AA (1 page) |
5 March 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
7 February 1997 | Company name changed minmar (350) LIMITED\certificate issued on 10/02/97 (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 51 eastcheap london EC3M 1JP (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
24 September 1996 | Incorporation (30 pages) |