Sunbury-On-Thames
Middlesex
TW16 6BT
Director Name | Mrs Daphne Philomena Spikins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | The Boathouse Willow Way Sunbury-On-Thames Middlesex TW16 6BT |
Secretary Name | Daphne Philomena Spikins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Willow Way Sunbury-On-Thames Middlesex TW16 6BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.minotestatewines.com |
---|
Registered Address | 154 Marylebone Road London NW1 5PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £914 |
Cash | £530 |
Current Liabilities | £916 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from 33 North Row London W1R 1DJ to 154 Marylebone Road London NW1 5PN on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 33 North Row London W1R 1DJ to 154 Marylebone Road London NW1 5PN on 13 April 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 April 2013 | Secretary's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Anthony Charles Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Anthony Charles Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Anthony Charles Spikins on 1 January 2013 (2 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Director's details changed for Daphne Philomena Spikins on 17 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Daphne Philomena Spikins on 17 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 33 north row london W1R 1DJ uk (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 33 north row london W1R 1DJ uk (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o michael j perry and co premier house 112 station road edgware middlesex HA8 7BJ uk (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o michael j perry and co premier house 112 station road edgware middlesex HA8 7BJ uk (1 page) |
2 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o michael j perry & co char accts, premier house 112 station road, edgware middlesex HA8 7BJ (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o michael j perry & co char accts, premier house 112 station road, edgware middlesex HA8 7BJ (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Ad 17/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Ad 17/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (16 pages) |
17 April 2007 | Incorporation (16 pages) |