Company NameMinza Limited
Company StatusDissolved
Company Number05363968
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date20 April 2016 (7 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Freeman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(7 years after company formation)
Appointment Duration4 years, 2 months (closed 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Brentmead House Britannia Road
North Finchley
London
N12 9RU
Director NameJay Frederick Visick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Eaton Place
London
SW1X 8AT
Secretary NameJohn Maitand
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Claverley Grove
London
N3 2DG
Director NameGeorge Terence James Visick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2008(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 October 2009)
RoleConsultant
Correspondence Address68 Eaton Place
London
SW1X 8HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor, Brentmead House Britannia Road
North Finchley
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2013
Net Worth-£135,679
Cash£1,116
Current Liabilities£1,127,648

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
29 May 2015Appointment of a voluntary liquidator (1 page)
29 May 2015Statement of affairs with form 4.19 (5 pages)
22 April 2015Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 2Nd Floor, Brentmead House Britannia Road North Finchley London N12 9RU on 22 April 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 July 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 July 2013Termination of appointment of Jay Visick as a director (1 page)
17 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 March 2013Termination of appointment of John Maitand as a secretary (1 page)
17 January 2013Appointment of Mr John Freeman as a director (2 pages)
28 September 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Jay Frederick Visick on 14 March 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2011Company name changed minza oil LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
17 March 2010Termination of appointment of George Visick as a director (3 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 November 2009Appointment of George Terence James Visick as a director (2 pages)
7 April 2009Return made up to 14/02/09; full list of members (3 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 May 2008Return made up to 14/02/08; full list of members (8 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 May 2007Return made up to 14/02/07; full list of members (8 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 May 2006Company name changed lattiford LIMITED\certificate issued on 30/05/06 (2 pages)
31 March 2006Ad 15/03/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
31 March 2006Resolutions
  • RES13 ‐ Re subdiv & share issue 15/03/06
(1 page)
31 March 2006S-div 15/03/06 (1 page)
28 March 2006Return made up to 14/02/06; full list of members (6 pages)
17 March 2005Registered office changed on 17/03/05 from: 788-790 finchley road london business centrum london NW11 7TJ (1 page)
28 February 2005Memorandum and Articles of Association (14 pages)
26 February 2005Secretary resigned (1 page)
26 February 2005Director resigned (1 page)
25 February 2005New secretary appointed (1 page)
24 February 2005New director appointed (1 page)
18 February 2005Company name changed jayko LIMITED\certificate issued on 18/02/05 (2 pages)
14 February 2005Incorporation (17 pages)