Company NameMinton Estates Properties Limited
Company StatusDissolved
Company Number05177195
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 8 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1,000
(4 pages)
19 July 2011Director's details changed for Mr Mark Howard Gershinson on 12 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Mark Howard Gershinson on 12 July 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1,000
(4 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
3 March 2011Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 3 March 2011 (1 page)
14 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
14 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 April 2010Full accounts made up to 31 July 2009 (10 pages)
15 April 2010Full accounts made up to 31 July 2009 (10 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
26 May 2009Full accounts made up to 31 July 2008 (10 pages)
26 May 2009Full accounts made up to 31 July 2008 (10 pages)
31 July 2008Return made up to 12/07/08; full list of members (3 pages)
31 July 2008Return made up to 12/07/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 July 2007 (11 pages)
10 April 2008Full accounts made up to 31 July 2007 (11 pages)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 July 2006 (13 pages)
21 May 2007Full accounts made up to 31 July 2006 (13 pages)
10 August 2006Return made up to 12/07/06; full list of members (2 pages)
10 August 2006Return made up to 12/07/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 July 2005 (12 pages)
11 May 2006Full accounts made up to 31 July 2005 (12 pages)
29 July 2005Return made up to 12/07/05; full list of members (2 pages)
29 July 2005Return made up to 12/07/05; full list of members (2 pages)
7 June 2005Full accounts made up to 7 August 2004 (12 pages)
7 June 2005Full accounts made up to 7 August 2004 (12 pages)
7 June 2005Full accounts made up to 7 August 2004 (12 pages)
10 September 2004Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page)
10 September 2004Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page)
17 August 2004Particulars of mortgage/charge (7 pages)
17 August 2004Particulars of mortgage/charge (7 pages)
26 July 2004Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2004Nc inc already adjusted 20/07/04 (1 page)
26 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Nc inc already adjusted 20/07/04 (1 page)
26 July 2004Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (19 pages)
12 July 2004Incorporation (19 pages)