Company NamePWCR Minerva House Limited
Company StatusDissolved
Company Number04813812
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameButtondelete Limited

Business Activity

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

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed28 July 2003(1 month after company formation)
Appointment Duration8 years, 6 months (closed 07 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusClosed
Appointed28 July 2003(1 month after company formation)
Appointment Duration8 years, 6 months (closed 07 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 07 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 07 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed28 July 2003(1 month after company formation)
Appointment Duration4 years (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£50,000
Net Worth£61,176
Current Liabilities£639,702

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
7 November 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
29 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (12 pages)
29 June 2011Liquidators statement of receipts and payments to 20 May 2011 (12 pages)
29 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (12 pages)
24 June 2010Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 24 June 2010 (2 pages)
17 June 2010Appointment of a voluntary liquidator (1 page)
17 June 2010Statement of affairs with form 4.19 (5 pages)
17 June 2010Appointment of a voluntary liquidator (1 page)
17 June 2010Statement of affairs with form 4.19 (5 pages)
7 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-21
(1 page)
7 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
15 July 2009Full accounts made up to 31 December 2008 (11 pages)
15 July 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
2 December 2008Resolutions
  • RES13 ‐ Distribution in aggregate amount and other company details 14/11/2008
(1 page)
2 December 2008Resolutions
  • RES13 ‐ Distribution in aggregate amount and other company details 14/11/2008
(1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 27/10/2008
(9 pages)
5 November 2008Resolutions
  • RES13 ‐ Division 27/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
8 August 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2007Return made up to 23/06/07; full list of members (8 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
15 August 2006Return made up to 23/06/06; no change of members (8 pages)
15 August 2006Return made up to 23/06/06; no change of members (8 pages)
3 January 2006Full accounts made up to 31 December 2004 (15 pages)
3 January 2006Full accounts made up to 31 December 2004 (15 pages)
14 September 2005Return made up to 23/06/05; full list of members (9 pages)
14 September 2005Return made up to 23/06/05; full list of members (9 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
14 April 2004S-div 10/11/03 (1 page)
14 April 2004Memorandum and Articles of Association (11 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004S-div 10/11/03 (1 page)
14 April 2004Memorandum and Articles of Association (11 pages)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 October 2003Ad 03/10/03--------- £ si 197151@1=197151 £ ic 3/197154 (2 pages)
10 October 2003Nc inc already adjusted 03/10/03 (1 page)
10 October 2003Nc inc already adjusted 03/10/03 (1 page)
10 October 2003Ad 03/10/03--------- £ si 197151@1=197151 £ ic 3/197154 (2 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 2003Particulars of mortgage/charge (13 pages)
4 September 2003Particulars of mortgage/charge (13 pages)
4 September 2003Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 September 2003New director appointed (6 pages)
3 September 2003New director appointed (6 pages)
31 August 2003New director appointed (3 pages)
31 August 2003New director appointed (3 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2003New secretary appointed;new director appointed (4 pages)
20 August 2003New director appointed (6 pages)
20 August 2003New secretary appointed;new director appointed (4 pages)
20 August 2003New director appointed (6 pages)
20 August 2003Registered office changed on 20/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 2003Company name changed buttondelete LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed buttondelete LIMITED\certificate issued on 13/08/03 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
27 June 2003Incorporation (17 pages)