Company NameMinas Transfer Limited
Company StatusDissolved
Company Number05464820
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ahmed Malik
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed08 December 2019(14 years, 6 months after company formation)
Appointment Duration3 years (closed 27 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Thames Street Thames Street
Weybridge
KT13 8JG
Director NameLaercio Ribeiro Da Silva
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Kilburn Lane
London
W10 4AE
Director NameAlessandro Dias Oliveira
Date of BirthMay 1973 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 St Andrew`S Road
London
N9 8DB
Secretary NameJudson Santos Silva
NationalityBrazilian
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Kilburn Lane
London
W10 4AE
Director NameMr Laercio Ribeiro Da Silva
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Station Road
Ground Floor
London
NW10 4UX
Secretary NameAna Lucia Rosa
NationalityBrazilian
StatusResigned
Appointed14 August 2006(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 01 September 2015)
RoleCompany Director
Correspondence Address59 Station Road
Ground Floor
London
NW10 4UX
Director NameMr Laricio Silver
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed04 May 2019(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7778
59 Station Road
London
NW10 4UX

Contact

Websiteminastransfer.eu
Telephone020 89656588
Telephone regionLondon

Location

Registered Address41 Thames Street Thames Street
Weybridge
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

500 at £1Ana Lucia Rosa Poleti
50.00%
Ordinary
500 at £1Laercio Ribeiro Da Silva
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Registered office address changed from 4 Station Offices Station Road London NW10 4XA to Unit 4, Westmoreland House Cumberland Park Scrubs Lane London London NW10 6RE on 3 February 2016 (1 page)
25 September 2015Termination of appointment of Ana Lucia Rosa as a secretary on 1 September 2015 (1 page)
25 September 2015Termination of appointment of Ana Lucia Rosa as a secretary on 1 September 2015 (1 page)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
22 June 2012Secretary's details changed for Ana Lucia Rosa Poleti on 22 June 2012 (1 page)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Laercio Ribeiro Da Silva on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Laercio Ribeiro Da Silva on 1 January 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2009Return made up to 26/05/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
29 August 2008Return made up to 26/05/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 June 2008Director's change of particulars / laercio ribeiro da silva / 17/06/2008 (1 page)
17 June 2008Secretary's change of particulars / ana rosa poleti / 17/06/2008 (1 page)
28 June 2007Return made up to 26/05/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 September 2006New director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 27 kilburn lane london W10 4AE (1 page)
24 August 2006New secretary appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
21 July 2006Return made up to 26/05/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 96 tubbs road halesden london NW10 4SB (1 page)
16 May 2006Registered office changed on 16/05/06 from: 27 kilburn lane london W10 4AE (1 page)
19 April 2006Director resigned (1 page)
26 May 2005Incorporation (12 pages)