Company NameMint Security Limited
Company StatusDissolved
Company Number06558469
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roy Mason
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G1 - G3
Tottenham Town Hall Town Hall Approach Rd
London
N15 4RY
Director NameMr Lawson Joseph
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address98 Lansdowne Road
Tottenham
London
N17 9XX

Contact

Websitemint-security.com

Location

Registered AddressSuites G1 - G3
Tottenham Town Hall Town Hall Approach Rd
London
N15 4RY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

100 at £1Mr Roy Mason
100.00%
Ordinary

Financials

Year2014
Net Worth-£700
Cash£1,549
Current Liabilities£2,349

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Director's details changed for Mr Roy Mason on 19 August 2015 (2 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Termination of appointment of Lawson Joseph as a director on 26 November 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Registered office address changed from 2Nd Floor 662 High Road London N17 0AB United Kingdom on 20 December 2011 (1 page)
25 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2010Director's details changed for Mr Lawson Joseph on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Roy Mason on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 April 2008Incorporation (13 pages)