Company NameMinaqua (UK) Limited
Company StatusDissolved
Company Number05832773
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Djuro Popovic
Date of BirthJune 1969 (Born 54 years ago)
NationalityMontenegrin
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleMineral Water Distributor
Country of ResidenceUnited Kingdom
Correspondence Address14 Osprey Court
52-54 Maple Road
Surbiton
Surrey
KT6 4BQ
Secretary NameZorana Nisic
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Osprey Court
52-54 Maple Road
Surbiton
Surrey
KT6 4BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Leach & Co, Ashley House
136 Tolworth Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,162
Cash£129
Current Liabilities£15,291

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2012Application to strike the company off the register (5 pages)
19 July 2012Application to strike the company off the register (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Djuro Popovic on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Djuro Popovic on 1 May 2010 (2 pages)
21 June 2010Termination of appointment of Zorana Nisic as a secretary (1 page)
21 June 2010Termination of appointment of Zorana Nisic as a secretary (1 page)
21 June 2010Director's details changed for Djuro Popovic on 1 May 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Director's change of particulars / dyuro popovic / 01/05/2009 (1 page)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 July 2009Director's Change of Particulars / dyuro popovic / 01/05/2009 / Forename was: dyuro, now: djuro (1 page)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 31/05/08; full list of members (3 pages)
25 June 2008Return made up to 31/05/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
31 May 2006Incorporation (20 pages)
31 May 2006Incorporation (20 pages)