Company NameMinebright Limited
Company StatusDissolved
Company Number04379705
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 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 NameAlbert Tobin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2008)
RoleAccountant
Correspondence Address123 The Sandlings
London
N22 6XR
Secretary NameSamad Azimov
NationalityAzerbaijani
StatusClosed
Appointed07 March 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address8 Harrow Lodge St Johns Wood Road
London
NW8 8HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address170 C/O Tcfs Services Ltd
2nd Floor, 170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Application for striking-off (1 page)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
25 May 2006Return made up to 22/02/06; full list of members (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 832 the white house belvedere road london SE1 8YT (1 page)
9 May 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 February 2005Registered office changed on 16/02/05 from: chiu & benson B23026 first floor 47 whitcomb street london WC2H 7DH (1 page)
24 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
9 March 2004Return made up to 22/02/04; full list of members (6 pages)
18 February 2004Director's particulars changed (1 page)
15 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 832 the white house belvedere road london SE1 8YU (1 page)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2003Secretary's particulars changed (1 page)
13 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
22 February 2002Incorporation (18 pages)