Company NameMinute Building Services Limited
Company StatusDissolved
Company Number04133070
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andreas Costas Charalambous
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(4 days after company formation)
Appointment Duration12 years, 4 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Raith Avenue
Southgate
London
N14 7DU
Secretary NameM N C Management Ltd (Corporation)
StatusClosed
Appointed02 January 2001(4 days after company formation)
Appointment Duration12 years, 4 months (closed 14 May 2013)
Correspondence Address156a Burnt Oak Broadway
Edgware
Middlesex
HA8 0AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Return of final meeting in a members' voluntary winding up (9 pages)
14 February 2013Return of final meeting in a members' voluntary winding up (9 pages)
31 October 2012Liquidators statement of receipts and payments to 2 August 2012 (6 pages)
31 October 2012Liquidators' statement of receipts and payments to 2 August 2012 (6 pages)
31 October 2012Liquidators statement of receipts and payments to 2 August 2012 (6 pages)
31 October 2012Liquidators' statement of receipts and payments to 2 August 2012 (6 pages)
16 August 2011Registered office address changed from , 10 Raith Avenue, Southgate, London, N147DU on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from , 10 Raith Avenue, Southgate, London, N147DU on 16 August 2011 (2 pages)
11 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2011Appointment of a voluntary liquidator (1 page)
11 August 2011Declaration of solvency (3 pages)
11 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-03
(1 page)
11 August 2011Appointment of a voluntary liquidator (1 page)
11 August 2011Declaration of solvency (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 1
(4 pages)
28 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 1
(4 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
11 March 2010Secretary's details changed for M N C Management Ltd on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Andreas Costas Charalambous on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Andreas Costas Charalambous on 1 December 2009 (2 pages)
11 March 2010Secretary's details changed for M N C Management Ltd on 1 December 2009 (2 pages)
11 March 2010Secretary's details changed for M N C Management Ltd on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Andreas Costas Charalambous on 1 December 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 19/12/08; full list of members (3 pages)
31 March 2009Return made up to 19/12/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from, 10 raith avenue, southgate, london, N14 7DU (1 page)
4 August 2008Return made up to 19/12/07; full list of members (3 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Return made up to 19/12/07; full list of members (3 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 10 raith avenue, southgate, london, N14 7DU (1 page)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 19/12/06; full list of members (2 pages)
19 February 2007Return made up to 19/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2006Return made up to 19/12/05; full list of members (2 pages)
10 February 2006Return made up to 19/12/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
7 January 2004Return made up to 19/12/03; full list of members (6 pages)
7 January 2004Return made up to 19/12/03; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 19/12/02; full list of members (6 pages)
9 January 2003Return made up to 19/12/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 March 2002Return made up to 29/12/01; full list of members (6 pages)
4 March 2002Return made up to 29/12/01; full list of members (6 pages)
5 February 2001Registered office changed on 05/02/01 from: 156A burnt oak broadway, edgware, middlesex HA8 0AX (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 156A burnt oak broadway, edgware, middlesex HA8 0AX (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (12 pages)