Company NameMint Building Renovations Ltd.
Company StatusDissolved
Company Number04906780
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NamesMint Building Renovations Limited and Micro Plumbing Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMatthew Joseph Throup
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleBuilder
Correspondence Address9 Oxford Crescent
New Malden
Surrey
KT3 5QN
Secretary NameManjinder Throup
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Oxford Crescent
New Malden
Surrey
KT3 5QN
Secretary NameGary Crowley
NationalityBritish
StatusResigned
Appointed15 November 2007(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 2008)
RoleCompany Director
Correspondence Address20 Bramber House
Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BU

Location

Registered Address20 Bramber House Royal Quarter
Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,518
Cash£4,213
Current Liabilities£10,397

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Appointment terminated secretary gary crowley (1 page)
28 August 2008Appointment terminated director matthew throup (1 page)
27 August 2008Application for striking-off (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Registered office changed on 19/06/2008 from 9 oxford crescent new malden surrey KT3 5QN (1 page)
7 January 2008Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/08
(6 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 9 oxford crescent new malden surrey KT3 5QN (1 page)
20 November 2007Consent to short notice. (2 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 June 2007Registered office changed on 06/06/07 from: 51 maple road surbiton surrey KT6 4AF (1 page)
17 October 2006Return made up to 19/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 February 2006Company name changed micro plumbing LTD.\certificate issued on 28/02/06 (2 pages)
16 January 2006Company name changed mint building renovations limite d\certificate issued on 16/01/06 (2 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 October 2004Return made up to 22/09/04; full list of members (6 pages)