Company NameMintrade Services (UK) Ltd
Company StatusDissolved
Company Number07416135
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameMetals & Minerals Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Laurent Roger Frederic Chanroux
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2010(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 27 February 2018)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameMr Stephane Nicolas Christian Chanroux
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2010(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 27 February 2018)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameAlison Joanne Perkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pond Square
Highgate Village
London
N6 6BA

Contact

Telephone020 32380100
Telephone regionLondon

Location

Registered Address4th Floor 4 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1.6k at £0.0003Alison Joanne Perkins
48.00%
Ordinary
700 at £0.0003Laurent Roger Ferderick Chanroux
21.00%
Ordinary
700 at £0.0003Stephane Nicolas Christian Chanroux
21.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth£46,004
Cash£8,065
Current Liabilities£13,609

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
30 November 2017Termination of appointment of Alison Joanne Perkins as a director on 30 November 2017 (1 page)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 June 2017Registered office address changed from 3rd Floor Kingsland House 122-124 Regent Street London W1B 5SA to 4th Floor 4 City Road London EC1Y 2AA on 22 June 2017 (1 page)
30 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 July 2016Director's details changed for Mr Laurent Roger Frederic Chanroux on 8 July 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP .999
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP .999
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP .999
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 9 February 2012 (1 page)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 October 2011Company name changed metals & minerals services LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Appointment of Mr Stephane Nicolas Christian Chanroux as a director (2 pages)
17 November 2010Appointment of Mr Laurent Roger Frederic Chanroux as a director (2 pages)
5 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
22 October 2010Incorporation (43 pages)