Company NameMINH Mang Limited
Company StatusDissolved
Company Number03402345
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Lilly Nguyen-Warwick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
Secretary NameJane-Marie Warwick
NationalityBritish
StatusClosed
Appointed28 May 1999(1 year, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
Director NameHilary Anne Lowe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleInterior Design
Correspondence Address98 Hightrees House
Nightingale Lane
London
SW12 8AH
Secretary NameLilly Nguyen-Warwick
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleHousewife
Correspondence Address67 Buttesland Street
London
N1 6BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 308 Peninsula Apartments
4 Praed Street
Paddington
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Lilly Nguyen-warwick
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
24 September 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
3 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
20 July 2010Director's details changed for Lilly Nguyen-Warwick on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Lilly Nguyen-Warwick on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 August 2006Return made up to 11/07/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
30 September 2003Registered office changed on 30/09/03 from: 67 buttesland street london N1 6BY (1 page)
13 August 2003Return made up to 11/07/03; full list of members (6 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
31 July 2002Return made up to 11/07/02; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 August 2001Return made up to 11/07/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 July 2000 (8 pages)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 July 1999 (8 pages)
31 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 1999New secretary appointed (2 pages)
10 May 1999Full accounts made up to 31 July 1998 (7 pages)
12 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Secretary resigned (1 page)