Company NameMPE Realisations Limited
Company StatusDissolved
Company Number05675037
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesMint Corporate Finance Limited and Mint Private Equity Limited

Business Activity

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

Directors

Director NameRichard Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lanark Mews
Maida Vale
London
W9 1RY
Director NameMr Timothy James Bullman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardo Avenue
London
SW6 6RE
Director NameJamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Antrim Grove
Belsize Park
London
NW3 4XR
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2009)
RoleCompany Director
Correspondence Address2 Lady Cottage
Church Lane
Lower Ufford
Suffolk
IP13 6DS
Secretary NameMr Andrew Ian Lindsey
NationalityBritish
StatusResigned
Appointed25 January 2007(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Silvester House
192 Joel Street
Pinner
Middlesex
HA5 2RB

Location

Registered AddressRopemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at 1Mint Partners Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Termination of appointment of Jamie Royston as a director (2 pages)
25 November 2010Termination of appointment of Jamie Royston as a director (2 pages)
12 November 2010Memorandum and Articles of Association (5 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2010Memorandum and Articles of Association (5 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 August 2010Company name changed mint private equity LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
24 August 2010Company name changed mint private equity LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Change of name notice (2 pages)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 January 2010Director's details changed for Richard Barnett on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(5 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(5 pages)
15 January 2010Director's details changed for Jamie Leonard Royston on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Jamie Leonard Royston on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Richard Barnett on 14 January 2010 (2 pages)
11 June 2009Appointment Terminated Secretary andrew lindsey (1 page)
11 June 2009Appointment terminated secretary andrew lindsey (1 page)
16 April 2009Return made up to 13/01/09; full list of members (4 pages)
16 April 2009Return made up to 13/01/09; full list of members (4 pages)
26 March 2009Appointment terminated director andrew herrtage (1 page)
26 March 2009Appointment Terminated Director andrew herrtage (1 page)
13 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 January 2009Accounts made up to 31 December 2007 (5 pages)
5 January 2009Return made up to 13/01/08; full list of members (4 pages)
5 January 2009Return made up to 13/01/08; full list of members (4 pages)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2007Accounts made up to 31 December 2006 (5 pages)
29 June 2007Return made up to 13/01/07; full list of members (7 pages)
29 June 2007Return made up to 13/01/07; full list of members (7 pages)
21 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 May 2007Accounts made up to 30 June 2006 (5 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
1 August 2006Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
1 August 2006Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
13 July 2006Memorandum and Articles of Association (12 pages)
13 July 2006Memorandum and Articles of Association (12 pages)
13 June 2006Company name changed mint corporate finance LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed mint corporate finance LIMITED\certificate issued on 13/06/06 (2 pages)
13 January 2006Incorporation (15 pages)
13 January 2006Incorporation (15 pages)