Company NameMint Clothing Ltd
Company StatusDissolved
Company Number06019871
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 5 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJames Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Mildmay Road
Newington Green, Islington
London
N1 4PT
Secretary NameMr John Paul Boardman
StatusClosed
Appointed13 April 2010(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2015)
RoleCompany Director
Correspondence Address120a Reddish Lane
Manchester
M18 7JL
Secretary NameRobert James Stafford
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGrat Britain
Correspondence Address15 Sherwood Avenue
Radcliffe
Manchester
Lancashire
M26 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Earlham Street
Covent Garden
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1James Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£24,536
Cash£48,384
Current Liabilities£61,224

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
29 March 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (6 pages)
30 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(5 pages)
30 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 April 2010Termination of appointment of Robert Stafford as a secretary (1 page)
13 April 2010Appointment of Mr John Paul Boardman as a secretary (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
7 April 2010Director's details changed for James Wright on 2 October 2009 (2 pages)
7 April 2010Director's details changed for James Wright on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Registered office address changed from 20 Earlham Street Covent Garden London WC2H 9LN on 30 November 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Registered office address changed from C/O Stafford & Co., Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 26 October 2009 (1 page)
13 March 2009Return made up to 06/12/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 06/12/07; full list of members (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
6 December 2006Incorporation (9 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)