Company NameMinerva I.T. Consultants Limited
Company StatusDissolved
Company Number06582001
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Wyndham Davies
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(1 day after company formation)
Appointment Duration7 years, 4 months (closed 15 September 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address28 Bowyer House
Vermont Road
Wandsworth
London
SW18 2AE
Secretary NameAnne Brenda Davies
NationalityBritish
StatusClosed
Appointed02 May 2008(1 day after company formation)
Appointment Duration7 years, 4 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address88 Park Avenue
Birchington
Kent
CT7 0DL
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Hadfield House
Millfields 8 St Vincent Lane
Mill Hill
NW7 1EW
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameMr Thomas Russell Moran
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address28 Bowyer House
Vermont Road
Wandsworth
London
SW18 2AE
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressSuite 2, Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Mr David John Wyndham Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£2,735
Cash£1,176
Current Liabilities£1,140

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
16 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Termination of appointment of Thomas Moran as a director (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
23 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 August 2012Director's details changed for David John Wyndham Davies on 8 August 2012 (2 pages)
9 August 2012Director's details changed for David John Wyndham Davies on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Thomas Russell Moran on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Thomas Russell Moran on 8 August 2012 (2 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / thomas moran / 22/01/2009 (1 page)
3 June 2009Secretary's change of particulars / anne davies / 03/06/2009 (1 page)
3 June 2009Director's change of particulars / david davies / 22/01/2009 (1 page)
21 May 2008Secretary appointed anne brenda davies (1 page)
21 May 2008Appointment terminated secretary michele milne (1 page)
21 May 2008Appointment terminated director anthony cohen (1 page)
21 May 2008Director appointed david john wyndham davies (1 page)
21 May 2008Director appointed thomas russell moran (1 page)
8 May 2008Director appointed mr anthony cohen (1 page)
8 May 2008Secretary appointed mrs michele milne (1 page)
2 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
1 May 2008Incorporation (14 pages)
1 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)