Company NameMinotaur Communications Limited
Company StatusDissolved
Company Number03492756
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMichael Heawood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Middle Cloister
Billericay
Essex
CM11 2AL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMichael Heawood
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bird And Ham Main Road
Birdham
Chichester
West Sussex
PO20 7HS

Location

Registered Address688 Fulham Road
Fulham
London
SW6 5SA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 November 2000Secretary resigned (1 page)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 August 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 January 1999Minutes of meeting held 18/12/98 (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: c/o nationwide co. Services LTD. Kemp house. 152-160 city road, london EC1V 2HH (1 page)
22 January 1998Ad 14/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (11 pages)