Company NameMiniclip Limited
Company StatusDissolved
Company Number04150754
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Edward Small
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(2 years, 4 months after company formation)
Appointment Duration14 years (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 06 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameTihan Presbie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleFutures Trader
Country of ResidenceNew Zealand
Correspondence AddressDiamond House 36 - 38 Hatton Garden
London
EC1N 8EB
Secretary NameRobert Edward Small
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Algarve Road
Earlsfield
London
SW18 3EQ
Secretary NameRoss Logan
NationalityBritish
StatusResigned
Appointed12 November 2007(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2008)
RoleFinance Director
Correspondence Address3a Borneo Street
Putney
London
SW15 1QQ
Director NameMr Ross Logan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 36 - 38 Hatton Garden
London
EC1N 8EB
Director NameRoberto Mendez
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2008(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 January 2009)
RoleIT
Correspondence Address1840 Sw 41st Ave
Fort Lauderdale
Florida
33317
United States
Director NameMr Alexander Gareth Gerard Williams
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond House 36 - 38 Hatton Garden
London
EC1N 8EB
Secretary NameMr Jeremy Martin Wadia
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2013)
RoleCOO
Country of ResidenceEngland
Correspondence AddressDiamond House 36 - 38 Hatton Garden
London
EC1N 8EB
Director NameMr Brian Paige Chadwick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 36 - 38 Hatton Garden
London
EC1N 8EB
Director NameMr Jeremy Martin Wadia
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(11 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDiamond House 36 - 38 Hatton Garden
London
EC1N 8EB
Secretary NameMs Claudia Rose Sarah Gorman
StatusResigned
Appointed23 January 2013(11 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2015)
RoleCompany Director
Correspondence AddressDiamond House 36 - 38 Hatton Garden
London
EC1N 8EB

Contact

Websiteminiclip.com
Telephone01681 707884
Telephone regionIsle of Mull – Fionnphort

Location

Registered AddressHolborn Gate
326 - 330 High Holborn
London
WC1V 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Miniclip Group Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£264,640
Cash£277,195
Current Liabilities£13,762

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 October 2004Delivered on: 20 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 drysdale street london.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2017Satisfaction of charge 1 in full (4 pages)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (22 pages)
10 February 2016Registered office address changed from Diamond House 36 - 38 Hatton Garden London EC1N 8EB to C/O Legal Department Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 10 February 2016 (1 page)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Termination of appointment of Claudia Rose Sarah Gorman as a secretary on 24 June 2015 (1 page)
3 July 2015Termination of appointment of Brian Paige Chadwick as a director on 24 June 2015 (1 page)
3 July 2015Appointment of Mr Craig Stephen Dixon as a director on 24 June 2015 (2 pages)
3 July 2015Termination of appointment of Alexander Gareth Gerard Williams as a director on 24 June 2015 (1 page)
3 July 2015Termination of appointment of Jeremy Martin Wadia as a director on 24 June 2015 (1 page)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
21 July 2014Full accounts made up to 31 December 2013 (27 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
25 October 2013Auditor's resignation (1 page)
24 September 2013Full accounts made up to 31 December 2012 (29 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
23 January 2013Termination of appointment of Ross Logan as a director (1 page)
23 January 2013Appointment of Ms Claudia Rose Sarah Gorman as a secretary (1 page)
23 January 2013Termination of appointment of Jeremy Wadia as a secretary (1 page)
23 January 2013Appointment of Mr Jeremy Martin Wadia as a director (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (29 pages)
16 April 2012Termination of appointment of Tihan Presbie as a director (1 page)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (27 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 December 2009 (34 pages)
19 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Mr Jeremy Martin Wadia on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mr Ross Logan on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Brian Chadwick on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Edward Small on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Tihan Presbie on 19 March 2010 (2 pages)
17 November 2009Auditor's resignation (1 page)
13 November 2009Director's details changed for Mr Alexander Gareth Gerard Williams on 10 November 2009 (3 pages)
6 November 2009Auditor's resignation (1 page)
21 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
12 June 2009Secretary's change of particulars / jeremy wadia / 05/05/2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 3RD floor diamond house 36 - 38 hatton garden london EC1N 8EB united kingdom (1 page)
13 April 2009Registered office changed on 13/04/2009 from 15 the timber yard drysdale street london N1 6ND (1 page)
25 February 2009Appointment terminated director roberto mendez (1 page)
25 February 2009Director's change of particulars / ross logan / 25/02/2009 (1 page)
25 February 2009Secretary's change of particulars / jeremy wadia / 25/02/2009 (2 pages)
25 February 2009Return made up to 30/01/09; full list of members (5 pages)
25 February 2009Director's change of particulars / alexander williams / 25/02/2009 (1 page)
14 January 2009Director appointed mr brian paige chadwick (1 page)
6 August 2008Full accounts made up to 31 December 2007 (20 pages)
10 July 2008Secretary appointed mr jeremy martin wadia (1 page)
10 July 2008Appointment terminated secretary ross logan (1 page)
14 April 2008Director appointed ross william logan (2 pages)
14 April 2008Director appointed alexander gareth gerard williams (2 pages)
14 April 2008Director appointed roberto mendez (1 page)
14 February 2008Return made up to 30/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
26 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Return made up to 30/01/07; full list of members (2 pages)
3 November 2006Director's particulars changed (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
9 February 2006Return made up to 30/01/06; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
12 April 2005Registered office changed on 12/04/05 from: 107-111 fleet street london EC4A 2AB (1 page)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
16 August 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
13 June 2003New director appointed (2 pages)
27 February 2003Return made up to 30/01/03; full list of members (6 pages)
9 October 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
1 March 2002Return made up to 30/01/02; full list of members (6 pages)
29 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
30 January 2001Incorporation (15 pages)