Company NameMinerva Elite Ltd
Company StatusDissolved
Company Number09194432
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jawad Zubair Ahmad
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPortugal
StatusClosed
Appointed01 September 2014(3 days after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountry House 221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameRichard Edward Symington
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8638 E. Krail St
Scottsdale
Az
85250

Location

Registered AddressCountry House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
23 February 2016Termination of appointment of a director (1 page)
23 February 2016Termination of appointment of a director (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Country House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 26 November 2015 (1 page)
26 November 2015Appointment of Mr Jawad Zubair Ahmad as a director on 1 September 2014 (2 pages)
26 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Country House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 26 November 2015 (1 page)
26 November 2015Appointment of Mr Jawad Zubair Ahmad as a director on 1 September 2014 (2 pages)
13 November 2015Termination of appointment of Richard Edward Symington as a director on 13 October 2015 (1 page)
13 November 2015Termination of appointment of Richard Edward Symington as a director on 13 October 2015 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)