Company NameMINH Limited
Company StatusDissolved
Company Number04175857
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameUp To Date Creative & Consulting Ltd (Corporation)
Date of BirthJanuary 1971 (Born 53 years ago)
StatusClosed
Appointed12 March 2001(4 days after company formation)
Appointment Duration4 years, 7 months (closed 01 November 2005)
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameUp To Date Creative & Consulting Ltd (Corporation)
StatusClosed
Appointed28 February 2002(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2005)
Correspondence Address343 City Road
London
EC1V 1LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2005)
Correspondence Address343 City Road
London
EC1V 1LR

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2005Secretary resigned (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 March 2003Return made up to 08/03/03; full list of members (7 pages)
18 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2002New secretary appointed (2 pages)
25 July 2001Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2001New secretary appointed (1 page)
14 April 2001New director appointed (1 page)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (12 pages)