London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Robert Graham Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlestead House Eridge Green Tunbridge Wells Kent TN3 9JR |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,992 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2010 | Application to strike the company off the register (4 pages) |
2 July 2010 | Application to strike the company off the register (4 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 June 2008 | Return made up to 25/04/08; no change of members (3 pages) |
3 June 2008 | Return made up to 25/04/08; no change of members (3 pages) |
2 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
2 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 51 eastcheap london EC3M 1JP (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 51 eastcheap london EC3M 1JP (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 July 2005 | Particulars of mortgage/charge (8 pages) |
14 July 2005 | Particulars of mortgage/charge (8 pages) |
9 June 2005 | Memorandum and Articles of Association (20 pages) |
9 June 2005 | Memorandum and Articles of Association (20 pages) |
2 June 2005 | Company name changed minmar (706) LIMITED\certificate issued on 02/06/05 (3 pages) |
2 June 2005 | Company name changed minmar (706) LIMITED\certificate issued on 02/06/05 (3 pages) |
25 April 2005 | Incorporation (37 pages) |
25 April 2005 | Incorporation (37 pages) |