London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 June 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 | 05 October 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 June 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 | 05 October 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 June 2010) |
Role | Secretary |
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 | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Gary Martyn Thorpe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Felsham Road Putney London SW15 1AY |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | £204,176 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
12 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
16 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (37 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (37 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (37 pages) |
25 October 2005 | New director appointed (22 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (37 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (22 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 51 eastcheap london EC3M 1JP (1 page) |
14 October 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 51 eastcheap london EC3M 1JP (1 page) |
13 October 2005 | Memorandum and Articles of Association (24 pages) |
13 October 2005 | Memorandum and Articles of Association (24 pages) |
11 October 2005 | Company name changed minmar (722) LIMITED\certificate issued on 11/10/05 (3 pages) |
11 October 2005 | Company name changed minmar (722) LIMITED\certificate issued on 11/10/05 (3 pages) |
14 September 2005 | Incorporation (27 pages) |
14 September 2005 | Incorporation (27 pages) |