85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Ms Maxine Yvette Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Darwin Road Ealing London W5 4BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2012 | Application to strike the company off the register (3 pages) |
12 December 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
15 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts made up to 31 July 2009 (10 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 July 2008 (9 pages) |
7 October 2008 | Accounts made up to 31 July 2008 (9 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
10 April 2008 | Accounts made up to 31 July 2007 (10 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
21 May 2007 | Accounts made up to 31 July 2006 (12 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
11 May 2006 | Accounts made up to 31 July 2005 (12 pages) |
21 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Accounts made up to 7 August 2004 (12 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (5 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (5 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
9 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
6 May 2003 | Full accounts made up to 31 July 2002 (12 pages) |
6 May 2003 | Accounts made up to 31 July 2002 (12 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 21/05/02; full list of members (5 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (5 pages) |
27 May 2002 | Accounts made up to 31 July 2001 (11 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Secretary resigned (1 page) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Accounting reference date shortened from 31/05/02 to 31/07/01 (1 page) |
8 August 2001 | Accounting reference date shortened from 31/05/02 to 31/07/01 (1 page) |
6 August 2001 | Company name changed minton estates LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed minton estates LIMITED\certificate issued on 06/08/01 (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2001 | New director appointed (3 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Incorporation (17 pages) |