Company NameSt. Minver (UK) Limited
Company StatusDissolved
Company Number05504127
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameDe Facto 1270 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 December 2014)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressGtech G2 4th Floor
70 Chancery Lane
London
WC2A 1AF
Director NameMr Anthony Lavaz Watson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGtech Corporation 10 Memorial Boulevard
Providence
Rhode Island
02903
Director NameMr Leigh Nissim
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lyndhurst Gardens
London
N3 1TE
Secretary NameElizabeth Ferguson
NationalityBritish
StatusResigned
Appointed14 November 2005(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 21 April 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 96 Saint Georges Square
London
SW1V 3QY
Secretary NameTracey Lea Jones
NationalityBritish
StatusResigned
Appointed21 April 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2007)
RoleAccountant
Correspondence AddressFlat 5 30 Collington Avenue
Bexhill On Sea
East Sussex
TN39 3NE
Secretary NameSarah Jayne Suzanne Thomas
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 2008)
RoleCompany Director
Correspondence Address1751a London Road
Leigh On Sea
Essex
SS9 2SW
Director NameAtul Bali
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2010)
RoleSvp New Media & Sports Betting Gtech Corporation
Correspondence Address85 Sheep Farm Drive
East Greenwich
Kent
02818
United States
Director NameCornelia Laverty O'Connor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2011)
RoleSvp Chief Marketing Officer Gtech Corporation
Correspondence Address76 Sakonnet Ridge Drive
Tiverton
Newport
02878
United States
Secretary NameCornelia Laverty O'Connor
NationalityIrish
StatusResigned
Appointed29 April 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2011)
RoleSvp Chief Marketing Officer Gtech Corporation
Correspondence Address76 Sakonnet Ridge Drive
Tiverton
Newport
02878
United States
Director NameMr Matteo Carli
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2011(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 2012)
RoleChief Financial Officer
Country of ResidenceGibraltar
Correspondence AddressG Tech G2 Suite 812
Europort
Gibraltar
Director NameMr Paolo Personeni
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2011(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 2012)
RoleManager, President
Country of ResidenceGibraltar
Correspondence AddressG Tech G2 Suite 812
Europort
Gibraltar
Director NameMr William Woods Scott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4th Floor Middlesex House
34-42 Cleveland Street
London
W1T 4JE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitegtechg2.com
Telephone020 31310300
Telephone regionLondon

Location

Registered AddressGtech G2 4th Floor
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

52 at £1St. Enodoc Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 52
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 52
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 52
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Matteo Carli as a director on 5 January 2012 (1 page)
10 January 2012Termination of appointment of William Woods Scott as a director on 5 January 2012 (1 page)
10 January 2012Termination of appointment of William Woods Scott as a director on 5 January 2012 (1 page)
10 January 2012Appointment of Mr Anthony Lavaz Watson as a director on 5 January 2012 (2 pages)
10 January 2012Termination of appointment of Paolo Personeni as a director on 5 January 2012 (1 page)
10 January 2012Appointment of Mr Robert Andrew Jones as a director on 5 January 2012 (2 pages)
10 January 2012Termination of appointment of Paolo Personeni as a director on 5 January 2012 (1 page)
10 January 2012Termination of appointment of Paolo Personeni as a director on 5 January 2012 (1 page)
10 January 2012Appointment of Mr Anthony Lavaz Watson as a director on 5 January 2012 (2 pages)
10 January 2012Termination of appointment of William Woods Scott as a director on 5 January 2012 (1 page)
10 January 2012Termination of appointment of Matteo Carli as a director on 5 January 2012 (1 page)
10 January 2012Appointment of Mr Robert Andrew Jones as a director on 5 January 2012 (2 pages)
10 January 2012Appointment of Mr Robert Andrew Jones as a director on 5 January 2012 (2 pages)
10 January 2012Appointment of Mr Anthony Lavaz Watson as a director on 5 January 2012 (2 pages)
10 January 2012Termination of appointment of Matteo Carli as a director on 5 January 2012 (1 page)
19 December 2011Full accounts made up to 31 December 2010 (13 pages)
19 December 2011Full accounts made up to 31 December 2010 (13 pages)
17 October 2011Registered office address changed from 4th Floor Middlesex House 34-42 Cleveland Street London W1T 4JE on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 4th Floor Middlesex House 34-42 Cleveland Street London W1T 4JE on 17 October 2011 (1 page)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
19 May 2011Appointment of Paolo Personeni as a director (2 pages)
19 May 2011Termination of appointment of Cornelia O'connor as a director (1 page)
19 May 2011Appointment of William Woods Scott as a director (2 pages)
19 May 2011Appointment of Paolo Personeni as a director (2 pages)
19 May 2011Appointment of Matteo Carli as a director (2 pages)
19 May 2011Appointment of William Woods Scott as a director (2 pages)
19 May 2011Termination of appointment of Atul Bali as a director (1 page)
19 May 2011Termination of appointment of Atul Bali as a director (1 page)
19 May 2011Appointment of Matteo Carli as a director (2 pages)
19 May 2011Termination of appointment of Cornelia O'connor as a secretary (1 page)
19 May 2011Termination of appointment of Cornelia O'connor as a director (1 page)
19 May 2011Termination of appointment of Cornelia O'connor as a secretary (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
19 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010 (6 pages)
1 July 2010 (6 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
11 May 2009 (7 pages)
11 May 2009 (7 pages)
16 January 2009 (7 pages)
16 January 2009 (7 pages)
5 December 2008Return made up to 09/07/08; full list of members (3 pages)
5 December 2008Return made up to 09/07/08; full list of members (3 pages)
11 September 2008Appointment terminated director leigh nissim (1 page)
11 September 2008Director appointed atul bali (2 pages)
11 September 2008Appointment terminated secretary sarah thomas (1 page)
11 September 2008Director and secretary appointed cornelia laverty o'connor (2 pages)
11 September 2008Director appointed atul bali (2 pages)
11 September 2008Appointment terminated director leigh nissim (1 page)
11 September 2008Appointment terminated secretary sarah thomas (1 page)
11 September 2008Director and secretary appointed cornelia laverty o'connor (2 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
25 October 2007Auditor's resignation (1 page)
25 October 2007Auditor's resignation (1 page)
6 August 2007Full accounts made up to 30 June 2006 (11 pages)
6 August 2007Full accounts made up to 30 June 2006 (11 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 July 2007Secretary resigned (1 page)
21 November 2006Return made up to 09/07/06; full list of members (6 pages)
21 November 2006Return made up to 09/07/06; full list of members (6 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: third floor 71 queensway london W2 4QH (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: third floor 71 queensway london W2 4QH (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
16 December 2005Ad 15/11/05--------- £ si 50@1=50 £ ic 2/52 (2 pages)
16 December 2005Statement of affairs (33 pages)
16 December 2005Statement of affairs (33 pages)
16 December 2005Ad 15/11/05--------- £ si 50@1=50 £ ic 2/52 (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 10 snow hill london EC1A 2AL (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 10 snow hill london EC1A 2AL (1 page)
23 November 2005Memorandum and Articles of Association (6 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Memorandum and Articles of Association (5 pages)
23 November 2005Memorandum and Articles of Association (6 pages)
23 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2005Memorandum and Articles of Association (5 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
9 November 2005Company name changed de facto 1270 LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed de facto 1270 LIMITED\certificate issued on 09/11/05 (2 pages)
9 July 2005Incorporation (17 pages)
9 July 2005Incorporation (17 pages)