Company NameMinstrel Services Ltd
Company StatusDissolved
Company Number06350687
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douwe Hendrik Jacob Terpstra
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed05 August 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameRobert Hovenier
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Chemin Des Brumes
Crassier
1203
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Director NameSapphire Services N.V (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressKaya Richard J Beaujon Z/N
Willemstad
Curacao
111
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address7th Floor 11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
7 September 2011Termination of appointment of Robert Hovenier as a secretary on 30 March 2011 (1 page)
7 September 2011Termination of appointment of Sapphire Services N.V as a director (1 page)
7 September 2011Termination of appointment of Robert Hovenier as a secretary (1 page)
7 September 2011Termination of appointment of Sapphire Services N.V as a director on 18 May 2011 (1 page)
27 July 2011Total exemption full accounts made up to 31 December 2009 (19 pages)
27 July 2011Total exemption full accounts made up to 31 December 2009 (19 pages)
12 November 2010Director's details changed for Sapphire Services N.V on 1 October 2009 (1 page)
12 November 2010Director's details changed for Sapphire Services N.V on 1 October 2009 (1 page)
12 November 2010Director's details changed for Mr Douwe Hendrik Jacob Terpstra on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Mr Douwe Hendrik Jacob Terpstra on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(4 pages)
12 November 2010Director's details changed for Sapphire Services N.V on 1 October 2009 (1 page)
12 November 2010Director's details changed for Mr Douwe Hendrik Jacob Terpstra on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(4 pages)
16 September 2009Director appointed mr douwe hendrik jacob terpstra (1 page)
16 September 2009Return made up to 22/08/09; full list of members (3 pages)
16 September 2009Director appointed mr douwe hendrik jacob terpstra (1 page)
16 September 2009Return made up to 22/08/09; full list of members (3 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from 5 aldermanbury square london EC2V 7HR (1 page)
27 May 2009Registered office changed on 27/05/2009 from 5 aldermanbury square london EC2V 7HR (1 page)
1 December 2008Return made up to 22/08/08; full list of members (3 pages)
1 December 2008Return made up to 22/08/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
17 November 2008Registered office changed on 17/11/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
9 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
9 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
22 August 2007Incorporation (12 pages)
22 August 2007Incorporation (12 pages)