London
NW3 7AX
Secretary Name | Admin Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Josephine Helen Kinchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 57 Derwent Avenue East Barnet Hertfordshire EN4 8LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
24 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Admin Solutions Limited on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Daniel Rubinstein on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Admin Solutions Limited on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Daniel Rubinstein on 26 January 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 July 2009 | Appointment terminated director josephine kinchin (1 page) |
8 July 2009 | Appointment Terminated Director josephine kinchin (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
27 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Company name changed mint finance LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed mint finance LIMITED\certificate issued on 01/11/06 (2 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
21 July 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 July 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 July 2005 | Accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Return made up to 20/01/05; full list of members
|
18 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |