Company NameMinories International Limited
Company StatusDissolved
Company Number03699381
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Patrick Joseph Kelliher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address27 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameDanielle Kelliher
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address18a Collingham Gardens
London
SW5 0HS
Director NameMr William Albert Dewsall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2009)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressClements House
85 Vaughan Williams Way Warley
Brentwood
Essex
CM14 5WS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrookwood House
84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
26 May 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
25 May 2010Termination of appointment of William Dewsall as a director (1 page)
25 May 2010Termination of appointment of William Dewsall as a director (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Return made up to 21/01/09; full list of members (4 pages)
30 April 2009Return made up to 21/01/09; full list of members (4 pages)
13 October 2008Return made up to 21/01/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 October 2008Return made up to 21/01/08; full list of members (4 pages)
9 October 2008Return made up to 21/01/07; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2008Return made up to 21/01/07; full list of members (4 pages)
23 July 2007Return made up to 21/01/06; full list of members (2 pages)
23 July 2007Return made up to 21/01/06; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
21 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2005Return made up to 21/01/05; full list of members (2 pages)
29 November 2005Return made up to 21/01/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2004Return made up to 21/01/04; full list of members (7 pages)
3 April 2004Return made up to 21/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 September 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 21/01/03; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 August 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
13 August 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
31 May 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Return made up to 21/01/01; full list of members (6 pages)
26 June 2000Return made up to 21/01/00; full list of members (6 pages)
26 June 2000Return made up to 21/01/00; full list of members (6 pages)
19 January 2000Registered office changed on 19/01/00 from: 233/243 wimbledon park road london SW18 5RJ (1 page)
19 January 2000Registered office changed on 19/01/00 from: 233/243 wimbledon park road london SW18 5RJ (1 page)
21 July 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (18 pages)
21 January 1999Incorporation (18 pages)