London
Middlesex
N12 9PN
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr Keith Tomlin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2010) |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Lower Village Bradworthy Holsworthy Devon EX22 7TQ |
Secretary Name | Mr Austen Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byethorn 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | Mr Mark Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2014) |
Role | Driver |
Correspondence Address | 6 Sewells Welwyn Garden City Hertfordshire AL8 7AQ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 105 Torrington Park London Middlesex N12 9PN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Peter Charles Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,238 |
Cash | £9,825 |
Current Liabilities | £10,870 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Termination of appointment of Mark Green as a secretary (1 page) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 June 2010 | Appointment of Mr Peter Charles Clark as a director (3 pages) |
16 June 2010 | Termination of appointment of Keith Tomlin as a director (2 pages) |
16 June 2010 | Registered office address changed from Swallow Cottage Village Green Bradworthy Holsworthy Devon EX22 7TQ on 16 June 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Secretary's details changed for Mark Green on 20 April 2010 (1 page) |
20 May 2010 | Director's details changed for Keith Tomlin on 20 April 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 May 2009 | Return made up to 22/04/09; full list of members (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 June 2008 | Return made up to 22/04/08; full list of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 6 acacia walk harpenden hertfordshire AL5 1SH (1 page) |
1 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
1 July 2005 | Return made up to 22/04/05; full list of members (6 pages) |
20 June 2005 | New secretary appointed (2 pages) |
30 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
15 June 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
15 June 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 51 eastcheap london EC3M 1JP (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
17 May 2003 | Memorandum and Articles of Association (20 pages) |
7 May 2003 | Company name changed minmar (647) LIMITED\certificate issued on 07/05/03 (2 pages) |
22 April 2003 | Incorporation (27 pages) |