London
W1W 6HU
Director Name | Miss Janet Mary Turner Qc |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ogle Street London W1W 6HU |
Director Name | Mr Alistair Thomas Clarke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 August 2017) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 43 Brook Street London W1K 4HJ |
Director Name | Mr Ross Claddo Walker-Love |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ogle Street London W1W 6HU |
Registered Address | 12 Ogle Street London W1W 6HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 27 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 April |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
20 September 2019 | Voluntary strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2019 | Application to strike the company off the register (3 pages) |
7 June 2019 | Micro company accounts made up to 27 April 2019 (2 pages) |
5 December 2018 | Termination of appointment of Ross Claddo Walker-Love as a director on 5 December 2018 (1 page) |
27 November 2018 | Change of details for Minerva Smart Cities Limited as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Minerva Smart Cities Limited as a person with significant control on 26 April 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
24 August 2018 | Micro company accounts made up to 27 April 2018 (2 pages) |
18 June 2018 | Previous accounting period extended from 31 October 2017 to 27 April 2018 (1 page) |
25 April 2018 | Registered office address changed from 43 Brook Street London W1K 4HJ United Kingdom to 12 Ogle Street London W1W 6HU on 25 April 2018 (1 page) |
22 March 2018 | Appointment of Mr Ross Claddo Walker-Love as a director on 22 March 2018 (2 pages) |
8 November 2017 | Cessation of Nick Robert Butler as a person with significant control on 1 June 2017 (1 page) |
8 November 2017 | Notification of Minerva Smart Cities Limited as a person with significant control on 1 June 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
8 November 2017 | Cessation of Janet Mary Turner Qc as a person with significant control on 1 June 2017 (1 page) |
8 November 2017 | Notification of Minerva Smart Cities Limited as a person with significant control on 1 June 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
8 November 2017 | Cessation of Nick Robert Butler as a person with significant control on 1 June 2017 (1 page) |
8 November 2017 | Cessation of Janet Mary Turner Qc as a person with significant control on 1 June 2017 (1 page) |
21 August 2017 | Termination of appointment of Alistair Clarke as a director on 18 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Alistair Clarke as a director on 18 August 2017 (1 page) |
14 June 2017 | Sub-division of shares on 30 May 2017 (6 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
14 June 2017 | Sub-division of shares on 30 May 2017 (6 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
1 June 2017 | Appointment of Mr Alistair Clarke as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alistair Clarke as a director on 1 June 2017 (2 pages) |
7 February 2017 | Company name changed minerva smart cities (plymouth) LIMITED\certificate issued on 07/02/17
|
7 February 2017 | Company name changed minerva smart cities (plymouth) LIMITED\certificate issued on 07/02/17
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|