Company NameHerods Residence Limited
Company StatusDissolved
Company Number05020725
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous NameMint Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Daniel Rubinstein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Avenue Mansions Finchley Road
London
NW3 7AX
Secretary NameAdmin Solutions Limited (Corporation)
StatusClosed
Appointed20 January 2004(same day as company formation)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameJosephine Helen Kinchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address57 Derwent Avenue
East Barnet
Hertfordshire
EN4 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
Compton House
29-33 Church Road
Stanmore Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
24 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Admin Solutions Limited on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Daniel Rubinstein on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Admin Solutions Limited on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Daniel Rubinstein on 26 January 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 July 2009Appointment terminated director josephine kinchin (1 page)
8 July 2009Appointment Terminated Director josephine kinchin (1 page)
18 June 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2008Director's particulars changed (1 page)
2 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
27 March 2007Return made up to 20/01/07; full list of members (6 pages)
27 March 2007Return made up to 20/01/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Company name changed mint finance LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed mint finance LIMITED\certificate issued on 01/11/06 (2 pages)
8 February 2006Return made up to 20/01/06; full list of members (6 pages)
8 February 2006Return made up to 20/01/06; full list of members (6 pages)
21 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 July 2005Accounts made up to 31 December 2004 (5 pages)
18 March 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 20/01/05; full list of members (6 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
9 July 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)