Company NameMinerva (PMP) Limited
Company StatusDissolved
Company Number03583496
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameClickbasic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH
Secretary NameMr Hari Khandelwal
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Herne Hill
London
SE24 9LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2001Application for striking-off (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 July 2000Return made up to 18/06/00; full list of members (5 pages)
21 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 August 1999Return made up to 18/06/99; full list of members (5 pages)
5 August 1999Registered office changed on 05/08/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
27 July 1998Memorandum and Articles of Association (9 pages)
27 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1998£ nc 1000000/1999000 13/07/98 (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998Registered office changed on 26/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
15 July 1998Company name changed clickbasic LIMITED\certificate issued on 15/07/98 (2 pages)
18 June 1998Incorporation (13 pages)