Company NameMint Travel Limited
Company StatusDissolved
Company Number05502718
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date15 May 2010 (13 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameAllen Clement Morris
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMore Cottage
34 Moreton Road
Owermoigne
Dorset
DT2 8DX
Secretary NameMs Eileen Mary Doughty
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMore Cottage
34 Moreton Road
Owermoigne
Dorset
DT2 8DX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 May 2010Final Gazette dissolved following liquidation (1 page)
15 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
15 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
24 October 2008Registered office changed on 24/10/2008 from 3 coventry close london NW6 5TJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from 3 coventry close london NW6 5TJ (1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Statement of affairs with form 4.19 (6 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-07
(1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Statement of affairs with form 4.19 (6 pages)
14 August 2007Return made up to 07/07/07; full list of members (2 pages)
14 August 2007Return made up to 07/07/07; full list of members (2 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (12 pages)
7 July 2005Incorporation (12 pages)