London
WC1V 7PP
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holborn Gate 326 - 330 High Holborn London WC1V 7PP |
Director Name | Tihan Presbie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Futures Trader |
Country of Residence | New Zealand |
Correspondence Address | Diamond House 36 - 38 Hatton Garden London EC1N 8EB |
Secretary Name | Robert Edward Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Algarve Road Earlsfield London SW18 3EQ |
Secretary Name | Ross Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2008) |
Role | Finance Director |
Correspondence Address | 3a Borneo Street Putney London SW15 1QQ |
Director Name | Mr Ross Logan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House 36 - 38 Hatton Garden London EC1N 8EB |
Director Name | Roberto Mendez |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 2009) |
Role | IT |
Correspondence Address | 1840 Sw 41st Ave Fort Lauderdale Florida 33317 United States |
Director Name | Mr Alexander Gareth Gerard Williams |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diamond House 36 - 38 Hatton Garden London EC1N 8EB |
Secretary Name | Mr Jeremy Martin Wadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | Diamond House 36 - 38 Hatton Garden London EC1N 8EB |
Director Name | Mr Brian Paige Chadwick |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House 36 - 38 Hatton Garden London EC1N 8EB |
Director Name | Mr Jeremy Martin Wadia |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Diamond House 36 - 38 Hatton Garden London EC1N 8EB |
Secretary Name | Ms Claudia Rose Sarah Gorman |
---|---|
Status | Resigned |
Appointed | 23 January 2013(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | Diamond House 36 - 38 Hatton Garden London EC1N 8EB |
Website | miniclip.com |
---|---|
Telephone | 01681 707884 |
Telephone region | Isle of Mull – Fionnphort |
Registered Address | Holborn Gate 326 - 330 High Holborn London WC1V 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Miniclip Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,640 |
Cash | £277,195 |
Current Liabilities | £13,762 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2004 | Delivered 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 |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2017 | Satisfaction of charge 1 in full (4 pages) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 February 2016 | Registered 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 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 July 2015 | Termination of appointment of Claudia Rose Sarah Gorman as a secretary on 24 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Brian Paige Chadwick as a director on 24 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Craig Stephen Dixon as a director on 24 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Alexander Gareth Gerard Williams as a director on 24 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Jeremy Martin Wadia as a director on 24 June 2015 (1 page) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 October 2013 | Auditor's resignation (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Termination of appointment of Ross Logan as a director (1 page) |
23 January 2013 | Appointment of Ms Claudia Rose Sarah Gorman as a secretary (1 page) |
23 January 2013 | Termination of appointment of Jeremy Wadia as a secretary (1 page) |
23 January 2013 | Appointment of Mr Jeremy Martin Wadia as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
16 April 2012 | Termination of appointment of Tihan Presbie as a director (1 page) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
19 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Mr Jeremy Martin Wadia on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Ross Logan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Brian Chadwick on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Edward Small on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Tihan Presbie on 19 March 2010 (2 pages) |
17 November 2009 | Auditor's resignation (1 page) |
13 November 2009 | Director's details changed for Mr Alexander Gareth Gerard Williams on 10 November 2009 (3 pages) |
6 November 2009 | Auditor's resignation (1 page) |
21 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
12 June 2009 | Secretary's change of particulars / jeremy wadia / 05/05/2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 3RD floor diamond house 36 - 38 hatton garden london EC1N 8EB united kingdom (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 15 the timber yard drysdale street london N1 6ND (1 page) |
25 February 2009 | Appointment terminated director roberto mendez (1 page) |
25 February 2009 | Director's change of particulars / ross logan / 25/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / jeremy wadia / 25/02/2009 (2 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
25 February 2009 | Director's change of particulars / alexander williams / 25/02/2009 (1 page) |
14 January 2009 | Director appointed mr brian paige chadwick (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 July 2008 | Secretary appointed mr jeremy martin wadia (1 page) |
10 July 2008 | Appointment terminated secretary ross logan (1 page) |
14 April 2008 | Director appointed ross william logan (2 pages) |
14 April 2008 | Director appointed alexander gareth gerard williams (2 pages) |
14 April 2008 | Director appointed roberto mendez (1 page) |
14 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 107-111 fleet street london EC4A 2AB (1 page) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 30/01/04; full list of members
|
16 August 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
13 June 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
9 October 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
1 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
29 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
30 January 2001 | Incorporation (15 pages) |