Company NameMini 6 Limited
Company StatusDissolved
Company Number03980530
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Stephen Garfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downalong
Bushey Heath
Watford
WD23 1HZ
Director NameSteven Warren Minns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northgate Avenue
Bury St Edmunds
Suffolk
IP32 6BB
Secretary NameSteven Warren Minns
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northgate Avenue
Bury St Edmunds
Suffolk
IP32 6BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.nini6.com
Telephone020 48511174
Telephone regionLondon

Location

Registered AddressCitroen Wells
Devonshire House 1 Devonshire St
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Garfield
50.00%
Ordinary
1 at £1Steven Warren Minns
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
6 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
10 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 September 2015Termination of appointment of Steven Warren Minns as a director on 27 August 2015 (2 pages)
9 September 2015Termination of appointment of Steven Warren Minns as a secretary on 27 August 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 26/04/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
19 May 2008Return made up to 26/04/08; no change of members (7 pages)
27 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2007Return made up to 26/04/07; no change of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
5 May 2005Return made up to 26/04/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 May 2004Return made up to 26/04/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
23 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
30 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (20 pages)