Company NameMintheath Developments Limited
Company StatusDissolved
Company Number04093203
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 5 months ago)
Dissolution Date4 October 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameBattista Pietro Ponti
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed19 July 2012(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRevisore Contabile
Morbio Inferiore
6834
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2012(11 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 04 October 2022)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameBridgefield Nominees Limited (Corporation)
StatusClosed
Appointed16 November 2012(12 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 04 October 2022)
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameSusan Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage, London Road
Danehill
East Sussex
RH17 7HS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed21 February 2001(4 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 July 2012)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(4 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 July 2012)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Burnham Associates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,570,449
Gross Profit£380,885
Net Worth£160,193
Cash£1,759,681
Current Liabilities£44,831,124

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
5 July 2022Application to strike the company off the register (2 pages)
13 December 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
1 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 June 2018Notification of Marino Lorenzo Castorina as a person with significant control on 29 May 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
13 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 November 2015Full accounts made up to 31 October 2014 (14 pages)
14 November 2015Full accounts made up to 31 October 2014 (14 pages)
28 October 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
28 October 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
15 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (16 pages)
15 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (16 pages)
6 January 2015Registered office address changed from , 6th Floor York House Empire Way, Wembley, Middlesex, HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from , 6th Floor York House Empire Way, Wembley, Middlesex, HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from , 6th Floor York House Empire Way, Wembley, Middlesex, HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000

Statement of capital on 2015-09-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2015
(6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000

Statement of capital on 2015-09-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2015
(6 pages)
1 October 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
1 October 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
23 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
23 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
16 November 2012Appointment of Bridgefield Nominees Limited as a director on 16 November 2012 (2 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
16 November 2012Appointment of Bridgefield Nominees Limited as a director on 16 November 2012 (2 pages)
6 September 2012Appointment of Bridgefield Secretaries Limited as a secretary on 31 August 2012 (2 pages)
6 September 2012Appointment of Bridgefield Secretaries Limited as a secretary on 31 August 2012 (2 pages)
20 August 2012Registered office address changed from , 6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from , 6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ on 20 August 2012 (1 page)
30 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
26 July 2012Termination of appointment of Grosvenor Secretaries Limited as a secretary on 19 July 2012 (1 page)
26 July 2012Termination of appointment of Grosvenor Administration Limited as a director on 19 July 2012 (1 page)
26 July 2012Termination of appointment of Susan Hollyman as a director on 19 July 2012 (1 page)
26 July 2012Termination of appointment of Grosvenor Administration Limited as a director on 19 July 2012 (1 page)
26 July 2012Termination of appointment of Susan Hollyman as a director on 19 July 2012 (1 page)
26 July 2012Termination of appointment of Grosvenor Secretaries Limited as a secretary on 19 July 2012 (1 page)
23 July 2012Appointment of Battista Pietro Ponti as a director on 19 July 2012 (2 pages)
23 July 2012Appointment of Battista Pietro Ponti as a director on 19 July 2012 (2 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
9 June 2010Appointment of Susan Hollyman as a director (2 pages)
9 June 2010Appointment of Susan Hollyman as a director (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Registered office changed on 07/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
7 September 2006Registered office changed on 07/09/06 from: 4TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page)
4 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 October 2005Return made up to 19/10/05; full list of members (6 pages)
31 October 2005Return made up to 19/10/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
27 October 2004Return made up to 19/10/04; full list of members (6 pages)
27 October 2004Return made up to 19/10/04; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(6 pages)
4 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(6 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
19 November 2002Return made up to 19/10/02; full list of members (6 pages)
19 November 2002Return made up to 19/10/02; full list of members (6 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
2 January 2002Return made up to 19/10/01; full list of members (6 pages)
2 January 2002Return made up to 19/10/01; full list of members (6 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Registered office changed on 31/08/01 from: 4TH floor, 12 grosvenor place, london, SW1X 7HH (1 page)
31 August 2001Ad 24/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001Conso div 24/08/01 (1 page)
31 August 2001Nc inc already adjusted 24/08/01 (1 page)
31 August 2001Nc inc already adjusted 24/08/01 (1 page)
31 August 2001Conso div 24/08/01 (1 page)
31 August 2001Ad 24/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
19 October 2000Incorporation (14 pages)
19 October 2000Incorporation (14 pages)