Company NameMentwest Ltd
Company StatusDissolved
Company Number04577135
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Haris Aftab Mian
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 days after company formation)
Appointment Duration11 years, 7 months (closed 10 June 2014)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenbrook Avenue
Hardley Wood
Barnet
Hertfordshire
EN4 0LS
Secretary NameShazadi Mian
NationalityBritish
StatusResigned
Appointed01 November 2002(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address12 Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Secretary NameMajid Saeed Khan
NationalityBritish
StatusResigned
Appointed20 July 2006(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 July 2007)
RoleCompany Director
Correspondence Address66 Natal Road
London
N11 2HY
Secretary NameKashif Yasin
NationalityBritish
StatusResigned
Appointed30 July 2007(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressFlat 1 113 Chandler Way
London
SE15 6GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMian House
13 Whites Row
London
E1 7NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Harris Aftab Mian
99.00%
Ordinary
1 at £1Mrs Shahzadi Mian
1.00%
Ordinary

Financials

Year2014
Turnover£350
Gross Profit£350
Net Worth-£11,491
Cash£9
Current Liabilities£2,000

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 November 2009Director's details changed for Haris Aftab Mian on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haris Aftab Mian on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 November 2008Return made up to 30/10/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 July 2008Appointment terminated secretary kashif yasin (1 page)
9 January 2008Return made up to 30/10/07; full list of members (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
3 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 November 2006Return made up to 30/10/06; full list of members (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2005Partial exemption accounts made up to 30 September 2004 (9 pages)
16 November 2004Return made up to 30/10/04; full list of members (6 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 October 2003Return made up to 30/10/03; full list of members (6 pages)
27 November 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Registered office changed on 27/11/02 from: 2 toynbee street london E1 7NE (2 pages)
27 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
30 October 2002Incorporation (9 pages)