Company NameMinerva Road Properties Limited
Company StatusDissolved
Company Number05874979
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Directors

Director NameMichael Walsh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 March 2009)
RoleManager
Correspondence Address21 Beech Way
Twickenham
Middlesex
TW2 5JS
Secretary NameLouis Walsh
NationalityIrish
StatusClosed
Appointed24 April 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 March 2009)
RoleBank Official
Correspondence Address19 The Hermitage
Ballincar
Sligo
Irish
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Laurie Potter
Thinc Destini Level 2 Vinters
Place 68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 31 corsham street london N1 6DR (1 page)
4 May 2007New director appointed (2 pages)
13 July 2006Incorporation (17 pages)