Company NameMinderbinder Enterprises Limited
Company StatusDissolved
Company Number07247459
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 6 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 Morag Walsh Barnes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameMr Thomas Alexander Wall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
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

1 at £1Morag Walsh Barnes
50.00%
Ordinary
1 at £1Thomas Alexander Wall
50.00%
Ordinary

Financials

Year2014
Net Worth£7,271
Cash£54,734
Current Liabilities£50,124

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 July 2017Notification of Morag Walsh Barnes as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Thomas Alexander Wall as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Registered office address changed from Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 13 July 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 7 October 2016 (1 page)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 26 October 2012 (1 page)
24 May 2012Director's details changed for Mr Thomas Alexander Wall on 10 May 2012 (2 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
24 May 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 24 May 2012 (1 page)
24 May 2012Director's details changed for Mr Morag Walsh Barnes on 10 May 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Thomas Alexander Wall on 10 May 2011 (2 pages)
11 May 2011Director's details changed for Morag Walsh Barnes on 10 May 2011 (2 pages)
9 May 2011Director's details changed for Thomas Alexander Wall on 7 October 2010 (2 pages)
9 May 2011Director's details changed for Morag Walsh Barnes on 7 October 2010 (2 pages)
9 May 2011Director's details changed for Thomas Alexander Wall on 7 October 2010 (2 pages)
9 May 2011Director's details changed for Morag Walsh Barnes on 7 October 2010 (2 pages)
25 November 2010Director's details changed for Thomas Alexander Wall on 7 October 2010 (3 pages)
25 November 2010Director's details changed for Thomas Alexander Wall on 7 October 2010 (3 pages)
11 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2
(4 pages)
20 May 2010Appointment of Thomas Alexander Wall as a director (3 pages)
20 May 2010Appointment of Morag Walsh Barnes as a director (3 pages)
14 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
10 May 2010Incorporation (48 pages)