Company NameMinotaur Impex Limited
Company StatusDissolved
Company Number03758337
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date15 November 2005 (18 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 NameJohn Hellinikakis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleStell Trader
Correspondence Address37 Kings Road
Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NamePauline Shu-Ming Hellinikakis
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Kings Road
Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Kings Road
Barnet
Hertfordshire
EN5 4EG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
1 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
30 April 2004Return made up to 23/04/04; full list of members (6 pages)
10 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
15 April 2003Return made up to 23/04/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
29 April 2002Return made up to 23/04/02; full list of members (6 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 May 2001Return made up to 23/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1999Incorporation (15 pages)
23 April 1999Secretary resigned (1 page)