Company NameMint Creation Ltd
Company StatusDissolved
Company Number04653339
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Philip Baynes Martin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 81-83 Fulham High Street
London
SW6 3JA
Secretary NameMr Hugh Philip Baynes Martin
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House 81-83 Fulham High Street
London
SW6 3JA
Director NameMs Lucy Elizabeth Martin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dymock Street
London
SW6 3HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChester House
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hugh Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£4,864
Current Liabilities£5,040

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Secretary's details changed for Mr Hugh Philip Baynes Martin on 23 January 2014 (1 page)
7 February 2014Director's details changed for Mr Hugh Philip Baynes Martin on 23 January 2014 (2 pages)
7 February 2014Registered office address changed from 46 Dymock Street London SW6 3HA on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 46 Dymock Street London SW6 3HA on 7 February 2014 (1 page)
14 January 2014Amended accounts made up to 31 March 2013 (5 pages)
14 January 2014Amended accounts made up to 31 March 2012 (5 pages)
9 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Lucy Martin as a director (1 page)
5 May 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
23 June 2010Company name changed chocs LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
23 June 2010Change of name notice (2 pages)
15 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
2 February 2010Director's details changed for Hugh Philip Baynes Martin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Hugh Philip Baynes Martin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Lucy Elizabeth Martin on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Lucy Elizabeth Martin on 2 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(1 page)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Company name changed racing business LIMITED\certificate issued on 26/11/08 (2 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 January 2007Amended accounts made up to 31 March 2006 (3 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
1 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
31 May 2005Registered office changed on 31/05/05 from: 31 marloes road london W8 6LG (1 page)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 November 2004Company name changed race for business LIMITED\certificate issued on 26/11/04 (2 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
17 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (17 pages)