Company NameMinpro 2003 Limited
Company StatusDissolved
Company Number04668243
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Steph
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleMining Engineer
Correspondence Address16 Norfolk House Courtlands Sheen Road
Richmond
Surrey
TW10 5AT
Secretary NamePeter Charles Bryan
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 4 months after company formation)
Appointment Duration4 years (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Secretary NameJames Steph
NationalityAmerican
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleMining Engineer
Correspondence AddressFlat 1
17 Basil Street
London
SW3 1BA
Director NameSovereign Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Secretary NameSovereign Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 March 2007Return made up to 17/02/07; full list of members (6 pages)
8 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
10 March 2006Return made up to 17/02/06; full list of members (6 pages)
16 November 2005Return made up to 17/02/05; no change of members (6 pages)
16 November 2005Secretary resigned (1 page)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 September 2005Registered office changed on 23/09/05 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 March 2004Registered office changed on 24/03/04 from: formation house 2 harcourt street london W1H 2DS (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)