Company NameMinnamurra Consulting Limited
Company StatusDissolved
Company Number06932135
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 9 months ago)
Dissolution Date12 May 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCathryn Lyall
Date of BirthMay 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websiteminnamurraconsulting.com
Telephone07 766463566
Telephone regionMobile

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Cathryn Lyall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,550
Cash£3,207
Current Liabilities£53,912

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Director's details changed for Cathryn Lyall on 17 June 2015 (2 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Registered office address changed from B2 Lloyds Wharf London SE1 2BD to P.O.Box 698 69-85 Tabernacle Street London EC2A 4RR on 15 July 2014 (1 page)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 June 2009Appointment terminated director john king (1 page)
16 June 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
16 June 2009Director appointed cathryn lyall (2 pages)
12 June 2009Incorporation (12 pages)