Maida Vale
London
W9 1RY
Director Name | Mr Timothy James Bullman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wardo Avenue London SW6 6RE |
Director Name | Jamie Leonard Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Antrim Grove Belsize Park London NW3 4XR |
Secretary Name | Mr David Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Director Name | Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 2 Lady Cottage Church Lane Lower Ufford Suffolk IP13 6DS |
Secretary Name | Mr Andrew Ian Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Silvester House 192 Joel Street Pinner Middlesex HA5 2RB |
Registered Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at 1 | Mint Partners Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Termination of appointment of Jamie Royston as a director (2 pages) |
25 November 2010 | Termination of appointment of Jamie Royston as a director (2 pages) |
12 November 2010 | Memorandum and Articles of Association (5 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Memorandum and Articles of Association (5 pages) |
12 November 2010 | Resolutions
|
24 August 2010 | Company name changed mint private equity LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed mint private equity LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
6 July 2010 | Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 January 2010 | Director's details changed for Richard Barnett on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Director's details changed for Jamie Leonard Royston on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jamie Leonard Royston on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Richard Barnett on 14 January 2010 (2 pages) |
11 June 2009 | Appointment Terminated Secretary andrew lindsey (1 page) |
11 June 2009 | Appointment terminated secretary andrew lindsey (1 page) |
16 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
26 March 2009 | Appointment terminated director andrew herrtage (1 page) |
26 March 2009 | Appointment Terminated Director andrew herrtage (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 January 2009 | Accounts made up to 31 December 2007 (5 pages) |
5 January 2009 | Return made up to 13/01/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/01/08; full list of members (4 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 September 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Return made up to 13/01/07; full list of members (7 pages) |
29 June 2007 | Return made up to 13/01/07; full list of members (7 pages) |
21 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
21 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
13 July 2006 | Memorandum and Articles of Association (12 pages) |
13 July 2006 | Memorandum and Articles of Association (12 pages) |
13 June 2006 | Company name changed mint corporate finance LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed mint corporate finance LIMITED\certificate issued on 13/06/06 (2 pages) |
13 January 2006 | Incorporation (15 pages) |
13 January 2006 | Incorporation (15 pages) |