Company NameMine And Metal Limited
Company StatusDissolved
Company Number08197358
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)
Dissolution Date27 July 2015 (8 years, 8 months ago)
Previous NameD G Venture Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavood Mohammadvaligodarzi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIranian
StatusClosed
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Calderwood Place
Barnet
Hertfordshire
EN4 0NQ
Director NameMiss Fatemeh Mohammadvaligodarzi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityIranian
StatusClosed
Appointed10 August 2014(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 27 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Calderwood Place
Barnet
Hertfordshire
EN4 0NQ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Davood Mahammadv Ali Godarzi
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,665
Cash£60,261
Current Liabilities£477,777

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
26 September 2014Registered office address changed from 272 Regents Park Road London N3 3HN United Kingdom to Brentmead House Britannia Road London N12 9RU on 26 September 2014 (2 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
25 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2014Statement of affairs with form 4.19 (5 pages)
13 August 2014Appointment of Miss Fatemeh Mohammadvaligodarzi as a director on 10 August 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 October 2013Company name changed d g venture LIMITED\certificate issued on 21/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-18
(3 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
8 November 2012Director's details changed for Davood Mahammadvaligodarzi on 31 August 2012 (2 pages)
29 October 2012Director's details changed for Davood Mahammadv Ali Godarzi on 31 August 2012 (2 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)