Company NameMini 5 Limited
Company StatusDissolved
Company Number03562312
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameHermcrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Stephen Garfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(3 weeks, 1 day after company formation)
Appointment Duration20 years, 3 months (closed 04 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downalong
Bushey Heath
Watford
WD23 1HZ
Secretary NameMr Andrew Stephen Garfield
NationalityBritish
StatusClosed
Appointed03 June 1998(3 weeks, 1 day after company formation)
Appointment Duration20 years, 3 months (closed 04 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downalong
Bushey Heath
Watford
WD23 1HZ
Director NameSteven Warren Minns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(3 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months (resigned 27 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northgate Avenue
Bury St Edmunds
Suffolk
IP32 6BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCitroen Wells
Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Garfield
50.00%
Ordinary
1 at £1Steven Warren Minns
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 September 2015Termination of appointment of Steven Warren Minns as a director on 27 August 2015 (2 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 July 2008Return made up to 12/05/08; no change of members (7 pages)
27 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2007Return made up to 12/05/07; no change of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
25 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(7 pages)
8 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 June 2004Return made up to 12/05/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
30 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
1 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
24 May 2000Return made up to 12/05/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
18 May 1999Return made up to 12/05/99; full list of members (6 pages)
2 December 1998Company name changed hermcrown LIMITED\certificate issued on 02/12/98 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 6/8 underwood street london N1 7JQ (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Incorporation (20 pages)