Company NameMinton Lord Street Limited
Company StatusDissolved
Company Number04220008
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 10 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameMinton Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMs Maxine Yvette Clancy
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address17a Darwin Road
Ealing
London
W5 4BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
3 March 2011Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts made up to 31 July 2009 (10 pages)
15 April 2010Full accounts made up to 31 July 2009 (10 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
12 June 2009Return made up to 21/05/09; full list of members (3 pages)
12 June 2009Return made up to 21/05/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 July 2008 (9 pages)
7 October 2008Accounts made up to 31 July 2008 (9 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 July 2007 (10 pages)
10 April 2008Accounts made up to 31 July 2007 (10 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 July 2006 (12 pages)
21 May 2007Accounts made up to 31 July 2006 (12 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 July 2005 (12 pages)
11 May 2006Accounts made up to 31 July 2005 (12 pages)
21 June 2005Return made up to 21/05/05; full list of members (2 pages)
21 June 2005Return made up to 21/05/05; full list of members (2 pages)
7 June 2005Full accounts made up to 7 August 2004 (12 pages)
7 June 2005Accounts made up to 7 August 2004 (12 pages)
7 June 2005Accounts made up to 7 August 2004 (12 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2004Return made up to 21/05/04; full list of members (5 pages)
26 May 2004Return made up to 21/05/04; full list of members (5 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
9 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
9 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
3 June 2003Return made up to 21/05/03; full list of members (5 pages)
3 June 2003Return made up to 21/05/03; full list of members (5 pages)
6 May 2003Full accounts made up to 31 July 2002 (12 pages)
6 May 2003Accounts made up to 31 July 2002 (12 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
30 May 2002Return made up to 21/05/02; full list of members (5 pages)
30 May 2002Return made up to 21/05/02; full list of members (5 pages)
27 May 2002Accounts made up to 31 July 2001 (11 pages)
27 May 2002Full accounts made up to 31 July 2001 (11 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001Secretary resigned (1 page)
18 August 2001Particulars of mortgage/charge (7 pages)
18 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Accounting reference date shortened from 31/05/02 to 31/07/01 (1 page)
8 August 2001Accounting reference date shortened from 31/05/02 to 31/07/01 (1 page)
6 August 2001Company name changed minton estates LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed minton estates LIMITED\certificate issued on 06/08/01 (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (3 pages)
22 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2001New director appointed (3 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
21 May 2001Incorporation (17 pages)