Company NameMinerva Jcr Limited
Company StatusDissolved
Company Number07574841
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Jason Bees
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Kingston Road
Ewell
KT19 0SQ
Director NameMr David John Coupe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Edith Grove
London
SW10 0JZ
Director NameMr Paul Robert Henley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Avenue
Penenden Heath
Maidstone
Kent
ME14 2DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Menzies Business Recovery Llp
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

600 at £1David Coupe
60.00%
Ordinary
400 at £1Paul Henley
40.00%
Ordinary

Financials

Year2014
Turnover£13,210
Gross Profit£2,999
Net Worth-£84,564
Cash£29,371
Current Liabilities£138,215

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
15 July 2014Liquidators statement of receipts and payments to 13 June 2014 (12 pages)
15 July 2014Liquidators' statement of receipts and payments to 13 June 2014 (12 pages)
26 June 2013Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 26 June 2013 (2 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Statement of affairs with form 4.19 (6 pages)
15 February 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
22 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1,000
(5 pages)
16 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,000
(4 pages)
16 May 2011Appointment of Paul Robert Henley as a director (3 pages)
16 May 2011Appointment of Matthew Jason Bees as a director (3 pages)
16 May 2011Appointment of David John Coupe as a director (3 pages)
29 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)