Company NameMintlaw Limited
Company StatusDissolved
Company Number03501428
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeregrine Simon Lascelles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleShare Dealer
Correspondence Address58 Earlsfield Road
London
SW18 3DN
Secretary NameSophie Caroline Dundas
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Stephendale Road
London
SW6 2LT
Director NameCaroline Victoria Lascelles
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2006)
RoleConsultant
Correspondence Address58 Earlsfield Road
London
SW18 3DN
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressBroughton House
6-8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£114,264
Net Worth£28,186
Cash£19,049
Current Liabilities£3,036

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2006First Gazette notice for compulsory strike-off (1 page)
3 March 2005Return made up to 29/01/05; full list of members (7 pages)
4 March 2004Return made up to 29/01/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
11 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
17 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 January 2001Return made up to 29/01/01; full list of members (6 pages)
25 October 2000New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
1 February 2000Return made up to 29/01/00; full list of members (6 pages)
23 August 1999Accounts made up to 31 January 1999 (24 pages)
8 March 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
29 January 1998Incorporation (17 pages)