40 Bank Street
London
E14 5NR
Secretary Name | Hugh Patrick Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 May 2015) |
Role | Company Director |
Correspondence Address | 48 The Park Leatherhead Surrey KT23 3LS |
Director Name | Mr Dominic Saville |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Burton Road London SW9 6TQ |
Secretary Name | Jennifer Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Eagle Wharf Court 43 Lafone Street London SE1 2LZ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
344.4k at £1 | Oliver Bengough 65.59% A |
---|---|
26.6k at £1 | Simon Mcevoy 5.07% A |
21.3k at £1 | Francois-xavier Bellon 4.06% A |
17.7k at £1 | Oliver Bengough 3.37% C |
16.7k at £1 | Domonic Saville 3.17% A |
52.9k at £1 | Jonathan Ross 10.08% A |
7.2k at £1 | Alex Crombie 1.38% A |
7.2k at £1 | Pictet Private Equity Investors Sa 1.38% A |
7.2k at £1 | Thomas Wright 1.38% A |
4.3k at £1 | Samir Shah 0.83% A |
3.6k at £1 | Diarmuid Clohessy 0.69% A |
3.6k at £1 | James Meiskin 0.69% B |
2.9k at £1 | Abhin Shah 0.55% A |
2.9k at £1 | Ben Slater 0.55% B |
2.9k at £1 | Diane Collier 0.55% A |
2.9k at £1 | Diarmuid Clohessy 0.55% B |
2.9k at £1 | Valerie Bradley 0.55% A |
2.1k at £1 | Jonathan Ross 0.40% C |
1.8k at £1 | Melanie Brown 0.34% B |
1.8k at £1 | Stefan Belafonte 0.34% B |
Year | 2014 |
---|---|
Net Worth | -£599,209 |
Cash | £1,751 |
Current Liabilities | £668,196 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 27 January 2014 (19 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (19 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (19 pages) |
19 February 2013 | Registered office address changed from 191 Stonhouse Street London SW4 6BB United Kingdom on 19 February 2013 (3 pages) |
19 February 2013 | Registered office address changed from 191 Stonhouse Street London SW4 6BB United Kingdom on 19 February 2013 (3 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Statement of affairs with form 4.19 (7 pages) |
8 February 2013 | Statement of affairs with form 4.19 (7 pages) |
21 January 2013 | Director's details changed for Oliver Bengough on 1 January 2012 (2 pages) |
21 January 2013 | Director's details changed for Oliver Bengough on 1 January 2012 (2 pages) |
21 January 2013 | Director's details changed for Oliver Bengough on 1 January 2012 (2 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Termination of appointment of Dominic Saville as a director on 31 August 2011 (1 page) |
9 March 2012 | Termination of appointment of Dominic Saville as a director on 31 August 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
17 February 2011 | Company name changed MINT3D enterprises LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Company name changed MINT3D enterprises LIMITED\certificate issued on 17/02/11
|
23 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
5 August 2010 | (8 pages) |
5 August 2010 | (8 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Change of name notice (2 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (8 pages) |
21 July 2009 | Ad 17/03/09-17/03/09\gbp si 14493@1=14493\gbp ic 213544/228037\ (2 pages) |
21 July 2009 | Ad 29/05/09-29/05/09\gbp si 9420@1=9420\gbp ic 261371/270791\ (2 pages) |
21 July 2009 | Ad 29/05/09-29/05/09\gbp si 9420@1=9420\gbp ic 261371/270791\ (2 pages) |
21 July 2009 | Ad 14/04/09-14/04/09\gbp si 3623@1=3623\gbp ic 228037/231660\ (2 pages) |
21 July 2009 | Ad 30/06/09-30/06/09\gbp si 29711@1=29711\gbp ic 231660/261371\ (2 pages) |
21 July 2009 | Ad 17/03/09-17/03/09\gbp si 14493@1=14493\gbp ic 213544/228037\ (2 pages) |
21 July 2009 | Ad 14/04/09-14/04/09\gbp si 3623@1=3623\gbp ic 228037/231660\ (2 pages) |
21 July 2009 | Ad 30/06/09-30/06/09\gbp si 29711@1=29711\gbp ic 231660/261371\ (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from, mint house 24-28 nelsons row, london, SW4 7JT (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from, mint house 24-28 nelsons row, london, SW4 7JT (1 page) |
29 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
29 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
13 March 2009 | Ad 12/02/09\gbp si 7246@1=7246\gbp ic 206298/213544\ (2 pages) |
13 March 2009 | Ad 12/02/09\gbp si 7246@1=7246\gbp ic 206298/213544\ (2 pages) |
10 February 2009 | Ad 23/12/08\gbp si 39631@1=39631\gbp ic 166667/206298\ (4 pages) |
10 February 2009 | Ad 22/12/08\gbp si 166567@1=166567\gbp ic 100/166667\ (2 pages) |
10 February 2009 | Ad 22/12/08\gbp si 166567@1=166567\gbp ic 100/166667\ (2 pages) |
10 February 2009 | Ad 23/12/08\gbp si 39631@1=39631\gbp ic 166667/206298\ (4 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Nc inc already adjusted 22/12/08 (2 pages) |
29 January 2009 | Nc inc already adjusted 22/12/08 (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from, 27/28 eastcastle street, london, W1W 8DH (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from, 27/28 eastcastle street, london, W1W 8DH (1 page) |
7 November 2008 | Appointment terminated secretary jennifer bentley (1 page) |
7 November 2008 | Secretary appointed hugh patrick doherty (2 pages) |
7 November 2008 | Secretary appointed hugh patrick doherty (2 pages) |
7 November 2008 | Appointment terminated secretary jennifer bentley (1 page) |
4 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | Director resigned (1 page) |
30 July 2007 | Incorporation (15 pages) |
30 July 2007 | Incorporation (15 pages) |