Company NameMinerva Computer Services Limited
Company StatusDissolved
Company Number03960798
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Stephen Chadwick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge Grove Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PT
Director NameBelinda Jane Frazier Chadwick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge
Grove Way, Chorleywood
Rickmansworth
Hertfordshire
WD3 5PT
Secretary NameMr John Stephen Chadwick
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge Grove Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Return made up to 30/03/08; full list of members (3 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 April 2007Return made up to 30/03/07; full list of members (7 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Return made up to 30/03/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 June 2005Return made up to 30/03/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 May 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
30 March 2000Incorporation (16 pages)