Company NameMini Partners Limited
Company StatusDissolved
Company Number06023731
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Hamish Andrew Jenkinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleAssistant To Artistic Director
Country of ResidenceUnited Kingdom
Correspondence Address177a Kirkwood Road
Peckham
London
SE15 2BG
Director NameMr Richard James Midgley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Secretary NameMr Richard James Midgley
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£351,548
Cash£92,969
Current Liabilities£105,198

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2017Liquidators' statement of receipts and payments to 25 March 2017 (13 pages)
19 July 2016Liquidators' statement of receipts and payments to 25 March 2016 (8 pages)
8 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (11 pages)
8 June 2016Liquidators statement of receipts and payments to 25 March 2016 (11 pages)
29 May 2014Liquidators statement of receipts and payments to 25 March 2014 (10 pages)
29 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (10 pages)
8 April 2013Appointment of a voluntary liquidator (3 pages)
8 April 2013Declaration of solvency (3 pages)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Hamish Jenkinson on 10 December 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 08/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Registered office changed on 16/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
7 November 2007Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Incorporation (17 pages)