Company NameMinmar (766) Limited
Company StatusDissolved
Company Number05771244
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date23 August 2016 (7 years, 7 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 Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(7 months after company formation)
Appointment Duration9 years, 9 months (closed 23 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(10 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 23 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 2006(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Clyde Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2009 (1 page)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2009Return made up to 05/04/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2008Return made up to 05/04/08; full list of members (5 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 April 2007Return made up to 05/04/07; full list of members (5 pages)
5 March 2007New director appointed (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (3 pages)
5 April 2006Incorporation (28 pages)