Company NameMint Independent Brokers Limited
Company StatusDissolved
Company Number05883439
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Richard Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Goldhurst Terrace
London
NW6 3ER
Director NameMr Timothy James Bullman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardo Avenue
London
SW6 6RE
Director NameMr Jamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atrium Grove
Belsize Park
London
NW3 4XP
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed21 July 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(6 months, 1 week 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(6 months, 1 week 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 Address8th Floor
80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at 1Mint Partners Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2009Appointment terminated secretary andrew lindsey (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
26 March 2009Application for striking-off (3 pages)
26 March 2009Appointment terminated director andrew herrtage (1 page)
13 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 January 2009Return made up to 21/07/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 21/07/07; full list of members (8 pages)
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)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
21 July 2006Incorporation (15 pages)