Company NameChristina Minta Limited
Company StatusDissolved
Company Number07672518
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Director

Director NameMiss Sophia Christina Pane Lomer
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address12 Silverthorne Lofts
400 Albany Road, Camberwell
London
SE5 0DJ

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
14 November 2012Registered office address changed from 12 Silverthorne Lofts 400 Albany Road, Camberwell London SE5 0DJ United Kingdom on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 12 Silverthorne Lofts 400 Albany Road, Camberwell London SE5 0DJ United Kingdom on 14 November 2012 (2 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Incorporation
Statement of capital on 2011-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 June 2011Incorporation
Statement of capital on 2011-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 June 2011Incorporation
Statement of capital on 2011-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)