Company NameMini Enterprises Limited
Company StatusDissolved
Company Number08165767
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameEdurne Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Julius Raymond Shad
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forreters 11 Winslow Close
Pinner
Middlesex
HA5 2QX

Location

Registered AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Chantset LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 November 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
25 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR England on 24 February 2014 (1 page)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
10 December 2012Company name changed edurne enterprises LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)