Company NameMint Group Limited
Company StatusDissolved
Company Number04792189
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 21 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 October 2014)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameJacqueline Wake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed20 April 2004(10 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMerle Allen
NationalityBritish
StatusResigned
Appointed21 September 2011(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address1-2 Cricketers Parade Broadwater Street West
Broadwater
Worthing
West Sussex
BN14 9DB

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

99 at £1Royal Bank Of Scotland PLC
99.00%
Ordinary
1 at £1Glyns Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Termination of appointment of Gary Stewart as a director (1 page)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
15 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
6 December 2011Appointment of Merle Allen as a secretary (3 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
10 November 2011Termination of appointment of Barbara Wallace as a director (1 page)
10 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
24 October 2011Termination of appointment of Carolyn Down as a secretary (1 page)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
20 September 2010Termination of appointment of a director (1 page)
17 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of James Anthony Jackson as a director (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
29 February 2008Director appointed mr gary robert, mcneilly stewart (1 page)
29 February 2008Director appointed mr neil clark macarthur (1 page)
28 February 2008Appointment terminated director richard hopkins (1 page)
28 February 2008Appointment terminated director angela cunningham (1 page)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 09/06/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
23 June 2006Return made up to 09/06/06; full list of members (5 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 June 2005Return made up to 09/06/05; full list of members (5 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 June 2004Return made up to 09/06/04; full list of members (5 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 July 2003Registered office changed on 30/07/03 from: 1-2 cricketers parade broadwater street west broadwater worthing west sussex BN14 9DB (1 page)
30 July 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
9 June 2003Incorporation (11 pages)