Company NameMinmet Holdings Limited
Company StatusDissolved
Company Number08500974
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eric Arnold Charles
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Zollikerstrasse
Zurich
8034
Director NameMr Christopher Daniel Schallenberger
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed10 February 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address181 Zollikerstrasse
Zurich
8034
Director NameMr Dion Russell Smit
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed26 April 2013(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 03 June 2013)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address162 Tedstone Road
Wadeville
Germiston
South Africa

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Zrh Nominees (0099) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
6 March 2014Appointment of Mr Andrew Jonathan Hughes Penney as a director (2 pages)
6 March 2014Appointment of Mr Christopher Daniel Schallenberger as a director (2 pages)
14 June 2013Statement of capital on 14 June 2013
  • GBP 1
(4 pages)
14 June 2013Solvency statement dated 07/06/13 (1 page)
14 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2013Statement by directors (1 page)
7 June 2013Termination of appointment of Dion Smit as a director (1 page)
7 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 April 2013Appointment of Dion Russell Smit as a director (2 pages)
23 April 2013Incorporation (46 pages)