Company NameMinimax Trading Limited
Company StatusDissolved
Company Number04500793
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mohamed Nadeem Khan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 2002(4 days after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2010)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address112 Greencroft Road
Hounslow
Middlesex
TW5 0BH
Director NameMs Nahla Mohamed Khan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(4 days after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address112 Greencroft Road
Hounslow
Middlesex
TW5 0BH
Secretary NameMr Mohamed Nadeem Khan
NationalityEnglish
StatusClosed
Appointed05 August 2002(4 days after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2010)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address112 Greencroft Road
Hounslow
Middlesex
TW5 0BH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address112 Greencroft Road
Heston Hounslow
Middlesex
TW5 0BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,826
Cash£56
Current Liabilities£86,778

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 August 2005Return made up to 01/08/05; full list of members (2 pages)
16 August 2005Return made up to 01/08/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 August 2004Return made up to 01/08/04; full list of members (7 pages)
24 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 September 2003Return made up to 01/08/03; full list of members (7 pages)
8 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
11 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
11 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 5 the mill house windmill place windmill lane southall middlesex UB2 4NJ (1 page)
10 August 2002Registered office changed on 10/08/02 from: 5 the mill house windmill place windmill lane southall middlesex UB2 4NJ (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (6 pages)
1 August 2002Incorporation (6 pages)