Company NameMini Depot Limited
Company StatusDissolved
Company Number05577653
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Andrew Gilmore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Director NameMr John Probart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
Secretary NameMrs Evelyn Yvette Gilmore
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1Mr Nigel Andrew Gilmore
80.00%
Ordinary
10k at £1Mr John Probart
20.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 50,000
(4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 50,000
(4 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Secretary's details changed for Evelyn Yvette Gilmore on 16 October 2009 (1 page)
16 October 2009Director's details changed for John Probart on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Andrew Gilmore on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Probart on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Evelyn Yvette Gilmore on 16 October 2009 (1 page)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Nigel Andrew Gilmore on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr John Probart on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Probart on 16 October 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 July 2009Accounts made up to 30 September 2008 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
1 October 2008Registered office changed on 01/10/2008 from 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
1 October 2008Director's change of particulars / nigel gilmore / 01/10/2008 (1 page)
1 October 2008Director's Change of Particulars / nigel gilmore / 01/10/2008 / HouseName/Number was: , now: 54; Street was: walcot, now: northumberland street; Area was: hall road, now: ; Post Town was: bowdon, now: salford; Region was: cheshire, now: lancashire; Post Code was: WA14 3AN, now: M7 4DG; Country was: , now: united kingdom (1 page)
1 October 2008Secretary's Change of Particulars / evelyn gilmore / 01/10/2008 / HouseName/Number was: , now: 54; Street was: walcot, now: northumberland street; Area was: hall road, now: ; Post Town was: bowdon, now: salford; Region was: cheshire, now: lancashire; Post Code was: WA14 3AN, now: M7 4DG; Country was: , now: united kingdom (1 page)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
1 October 2008Secretary's change of particulars / evelyn gilmore / 01/10/2008 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 July 2008Accounts made up to 30 September 2007 (5 pages)
29 November 2007Return made up to 28/09/07; no change of members (8 pages)
29 November 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2007Accounts made up to 30 September 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 October 2006Return made up to 28/09/06; full list of members (8 pages)
27 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2006Registered office changed on 02/02/06 from: 335/337 kenton road harrow middlesex HA3 0XS (1 page)
2 February 2006Registered office changed on 02/02/06 from: 335/337 kenton road harrow middlesex HA3 0XS (1 page)
3 November 2005Registered office changed on 03/11/05 from: 203 watling street radlett hertfordshire WD7 7EJ (1 page)
3 November 2005Registered office changed on 03/11/05 from: 203 watling street radlett hertfordshire WD7 7EJ (1 page)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Nc inc already adjusted 28/09/05 (1 page)
25 October 2005Ad 28/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 October 2005Ad 28/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Nc inc already adjusted 28/09/05 (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
24 October 2005Registered office changed on 24/10/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
28 September 2005Incorporation (9 pages)
28 September 2005Incorporation (9 pages)