Company NameMinmar (900) Limited
Company StatusDissolved
Company Number06589625
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 10 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameLord Karan Bilimoria
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 18 October 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Stokenchurch Street
London
SW6 3TS
Director NameGraeme Philip Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lord Karan Bilimoria
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,364,918
Current Liabilities£22,564,918

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 September 2019Delivered on: 26 September 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
12 October 2009Delivered on: 21 October 2009
Persons entitled: Icici Bank (UK) PLC (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares,first fixed charge all plant and machinery,all of its rights in respect of any amount standing to the credit of any secured account and the debt see image for full details.
Outstanding
29 August 2008Delivered on: 12 September 2008
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2016Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
21 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
6 April 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
18 September 2013Amended accounts made up to 30 November 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
2 October 2012Amended accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 July 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 July 2011 (1 page)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Director's details changed for Lord Karan Bilimoria on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Director's details changed for Lord Karan Bilimoria on 1 January 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 August 2009Appointment terminated secretary clyde secretaries LIMITED (1 page)
19 June 2009Return made up to 12/05/09; full list of members (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 September 2008Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
4 September 2008Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2008Appointment terminated director graeme taylor (1 page)
4 September 2008Director appointed lord karan bilimoria (4 pages)
12 May 2008Incorporation (23 pages)