Company NameMinko Limited
Company StatusDissolved
Company Number07343731
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJon Antony Hallatt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameJach Wojciech Marcin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed15 March 2011(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Daryl Leon Matin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMr Daryl Leon Matin
StatusResigned
Appointed01 May 2011(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Anton Korablev
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameMr Anton Anton Korablev
StatusResigned
Appointed01 October 2011(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Anthony Johnson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2010(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mcg Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£334,517
Cash£32,481
Current Liabilities£44,897

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Termination of appointment of Anthony Johnson as a director on 1 May 2016 (1 page)
14 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
3 March 2017Order of court to wind up (2 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Termination of appointment of Daryl Leon Matin as a director on 1 February 2016 (1 page)
20 July 2016Termination of appointment of Daryl Leon Matin as a secretary on 1 January 2016 (1 page)
20 July 2016Appointment of Mr. Anthony Johnson as a director on 1 February 2016 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 September 2015Registered office address changed from 212 Strand London WC2R 1AP England to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015 (1 page)
28 April 2015Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 11 November 2014 (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England to 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 11 November 2014 (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Registered office address changed from , C/O Jach Wojciech Marcin, 25 Tavern Quay, Sweden Gate, London, SE16 7TX, England to Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 16 December 2013 (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2013Registered office address changed from , Wincham House Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom to Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 10 October 2013 (1 page)
28 February 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption full accounts made up to 31 August 2011 (13 pages)
17 November 2011Appointment of Mr. Daryl Leon Matin as a director (2 pages)
17 November 2011Termination of appointment of Anton Korablev as a director (1 page)
17 November 2011Appointment of Mr Daryl Leon Matin as a secretary (1 page)
17 November 2011Termination of appointment of Anton Korablev as a secretary (1 page)
25 October 2011Appointment of Mr. Anton Anton Korablev as a director (2 pages)
18 October 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
18 October 2011Appointment of Mr Anton Anton Korablev as a secretary (1 page)
18 October 2011Termination of appointment of Jach Marcin as a director (1 page)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Jon Hallatt as a director (1 page)
15 March 2011Appointment of Jach Wojciech Marcin as a director (2 pages)
15 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(3 pages)
12 August 2010Incorporation (22 pages)