Company NameMinfi International Ltd
Company StatusDissolved
Company Number04151550
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGoran Stark
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address3 Skillinggrand 3
Stockholm
Sweden
Secretary NameIrene Kerr
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSkillinggrand 3 11220
Stockholm
Foreign
Sweden
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 602
28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
9 April 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
9 April 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
4 March 2010Director's details changed for Goran Stark on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Director's details changed for Goran Stark on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Goran Stark on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
29 May 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
29 May 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
8 April 2009Return made up to 31/01/09; full list of members (3 pages)
8 April 2009Secretary's Change of Particulars / irene kerr / 21/12/2008 / HouseName/Number was: , now: skillinggrand 3; Street was: storkvagen 2, now: 11220; Area was: 11228, now: (1 page)
8 April 2009Return made up to 31/01/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / irene kerr / 21/12/2008 (1 page)
1 September 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
1 September 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
24 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2007Return made up to 31/01/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Registered office changed on 13/12/04 from: suite 518 37 store street london WC1E 7QF (1 page)
13 December 2004Registered office changed on 13/12/04 from: suite 518 37 store street london WC1E 7QF (1 page)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003Return made up to 31/01/03; full list of members (6 pages)
12 May 2003Return made up to 31/01/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
26 April 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 January 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 January 2002 (4 pages)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
31 January 2001Incorporation (14 pages)