Company NameMinipark Properties Limited
Company StatusDissolved
Company Number03905204
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed30 May 2017(17 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 09 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed20 May 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 09 January 2018)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 February 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2010(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2011)
RoleConsultant
Country of ResidenceU.A.E
Correspondence AddressFlat No. 5 Residence Tanzi
Racket Road
Grand Baie
Gpo Box 244
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed16 February 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 23 years ago)
StatusResigned
Appointed19 March 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2005)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Director NameNGI Management Limited (Corporation)
StatusResigned
Appointed17 February 2005(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2011)
Correspondence Address34 South Molton Street
Mayfair
London
W1K 5RG
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Contact

Websitemortgageandprotection.com

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

283.2k at £1Giovanni Cattaneo
97.67%
Ordinary
6.8k at £1River Park Holdings Inc
2.33%
Ordinary

Financials

Year2014
Net Worth£1,351,069
Cash£859,390
Current Liabilities£10,750

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
14 July 2017Micro company accounts made up to 30 June 2017 (7 pages)
12 July 2017Appointment of Mrs Andreea Ecaterina Mocanu as a director on 30 May 2017 (2 pages)
12 July 2017Termination of appointment of Sarah Lynn Hulme as a director on 30 May 2017 (1 page)
12 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
10 January 2017Statement by Directors (1 page)
10 January 2017Solvency Statement dated 13/10/16 (1 page)
10 January 2017Statement of capital on 10 January 2017
  • GBP 2
(3 pages)
10 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 290,000
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 290,000
(3 pages)
17 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 04/11/2014 and has an allotment date of 01/10/2014
(6 pages)
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 283,232
  • ANNOTATION Clarification a Second filed SH01 is registered on 17/12/2014
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 283,232
  • ANNOTATION Clarification a Second filed SH01 is registered on 17/12/2014
(4 pages)
4 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
3 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 283,232
(4 pages)
5 January 2014Amended accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 November 2011Amended accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Termination of appointment of Ngi Management Limited as a director (1 page)
31 May 2011Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH on 31 May 2011 (1 page)
31 May 2011Appointment of Douglas James Morley Hulme as a director (2 pages)
31 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
31 May 2011Termination of appointment of Marea O'toole as a director (1 page)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
22 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
22 December 2010Memorandum and Articles of Association (10 pages)
22 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth cap clause 09/12/2010
(1 page)
28 September 2010Appointment of Marea Jean O'toole as a director (2 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Ngi Management Limited on 7 October 2009 (1 page)
8 October 2009Director's details changed for Ngi Management Limited on 7 October 2009 (1 page)
5 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 302 regent street london W1B 3HH (1 page)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 12/01/06; full list of members (3 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
30 March 2005Director resigned (1 page)
17 February 2005Return made up to 12/01/05; full list of members (5 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 March 2004Return made up to 12/01/04; no change of members (4 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 January 2003Return made up to 12/01/03; full list of members (5 pages)
17 January 2003Secretary's particulars changed (1 page)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162-168 regent street london W1B 5TD (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
13 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
24 March 2000Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2000New director appointed (2 pages)
8 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
28 February 2000Memorandum and Articles of Association (10 pages)
28 February 2000Registered office changed on 28/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 2000Incorporation (17 pages)