Company NameMinton Investments (City) Limited
Company StatusDissolved
Company Number03543082
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameChinto Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Denise Spiro
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month after company formation)
Appointment Duration6 years, 9 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highfields Grove
Fitzroy Park
Highgate
London
N6 6HN
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month after company formation)
Appointment Duration6 years, 9 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highfields Grove
Fitzroy Park
Highgate
London
N6 6HN
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sheldon Avenue
Highgate
London
N6 4NH
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed06 March 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Boundaries Road
London
SW12 8HG
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Secretary NameDenise Spiro
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressThe Manor House 7 Fallowfields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Secretary NameMs Maxine Yvette Clancy
NationalityBritish
StatusResigned
Appointed17 December 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address17a Darwin Road
Ealing
London
W5 4BA
Secretary NameChristine Earl
NationalityBritish
StatusResigned
Appointed15 September 2000(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address26 Abbey Road
Billericay
Essex
CM12 9NF
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£68,797
Gross Profit£18,797
Net Worth£2
Current Liabilities£29,600

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Director's particulars changed (1 page)
6 May 2003Full accounts made up to 31 July 2002 (11 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
27 March 2003Auditor's resignation (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
27 May 2002Full accounts made up to 31 July 2001 (11 pages)
22 April 2002Return made up to 08/04/02; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: hill house 1 little new street london EC4A 3TR (1 page)
16 November 2001Secretary resigned (1 page)
3 November 2001Secretary resigned (1 page)
5 June 2001Secretary's particulars changed (1 page)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
23 April 2001Secretary's particulars changed (1 page)
12 April 2001Return made up to 08/04/01; full list of members (7 pages)
21 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
22 September 2000New secretary appointed (2 pages)
19 May 2000Return made up to 08/04/00; full list of members (10 pages)
19 May 2000Secretary's particulars changed (1 page)
13 March 2000Full accounts made up to 31 July 1999 (14 pages)
22 February 2000Secretary's particulars changed (1 page)
13 July 1999Return made up to 08/04/99; full list of members (9 pages)
23 December 1998New secretary appointed (2 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998New director appointed (3 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (3 pages)
30 May 1998Director resigned (1 page)
30 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/05/98
(1 page)
30 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 May 1998Memorandum and Articles of Association (5 pages)
30 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 May 1998New director appointed (3 pages)
30 May 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
30 May 1998Secretary resigned (1 page)
21 May 1998Company name changed chinto LIMITED\certificate issued on 22/05/98 (2 pages)