Company NameMincomm Systems Ltd
Company StatusDissolved
Company Number03322334
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAshfaq Kazi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address33 Springfield Road
London
E6 2AH
Secretary NameNahid Huda
NationalityBritish
StatusClosed
Appointed27 March 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address33 Springfield Road
East Ham
London
E6 2AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEppings 11 Forest Drive
Woodford Green
Essex
IG8 9NG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,365
Cash£177
Current Liabilities£5,860

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
21 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 March 2000Return made up to 21/02/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 March 1999Return made up to 21/02/99; change of members (6 pages)
17 February 1999Registered office changed on 17/02/99 from: 124 hampton road ilford essex IG1 1PR (1 page)
9 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 February 1998Return made up to 21/02/98; full list of members (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 124 hampton road ilford essex IG1 1PR (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
21 February 1997Incorporation (12 pages)