Company NameMinmar (491) Limited
DirectorsIan Lee Chuan Su and Tatiana Emanuella Taylor
Company StatusDissolved
Company Number03881176
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 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 NameIan Lee Chuan Su
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 December 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address5 Thiam Siew Avenue
436843
Singapore
Director NameTatiana Emanuella Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustrulian
StatusCurrent
Appointed01 October 2000(10 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence Address21 Bardwell Road
Mosman
Sydney
Foreign
Secretary NameTatiana Emanuella Taylor
NationalityAustrulian
StatusCurrent
Appointed01 October 2000(10 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence Address21 Bardwell Road
Mosman
Sydney
Foreign
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameCameron Paul Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1999(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2000)
RoleAccountant
Correspondence Address38 Jalan Jintan
Singapore
229023
Foreign
Director NameSarah Kirstie Lee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 January 2000)
RoleManager
Correspondence Address5 Thiam Siew Avenue
436843
Singapore
Secretary NameCameron Paul Taylor
NationalityAustralian
StatusResigned
Appointed20 March 2000(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2000)
RoleAccountant
Correspondence Address38 Jalan Jintan
Singapore
229023
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
25 March 2002Declaration of solvency (3 pages)
27 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: 51 eastcheap london EC3M 1JP (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Ad 24/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
14 January 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (2 pages)
30 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 December 1999£ nc 100/1000000 10/12/99 (1 page)