Company NameMinerva Smart Cities (DM) Limited
Company StatusDissolved
Company Number10449252
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameMinerva Smart Cities (Plymouth) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nick Robert Butler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ogle Street
London
W1W 6HU
Director NameMiss Janet Mary Turner Qc
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ogle Street
London
W1W 6HU
Director NameMr Alistair Thomas Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(7 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address43 Brook Street
London
W1K 4HJ
Director NameMr Ross Claddo Walker-Love
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ogle Street
London
W1W 6HU

Location

Registered Address12 Ogle Street
London
W1W 6HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts27 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End27 April

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 September 2019Voluntary strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
16 August 2019Application to strike the company off the register (3 pages)
7 June 2019Micro company accounts made up to 27 April 2019 (2 pages)
5 December 2018Termination of appointment of Ross Claddo Walker-Love as a director on 5 December 2018 (1 page)
27 November 2018Change of details for Minerva Smart Cities Limited as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Change of details for Minerva Smart Cities Limited as a person with significant control on 26 April 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
24 August 2018Micro company accounts made up to 27 April 2018 (2 pages)
18 June 2018Previous accounting period extended from 31 October 2017 to 27 April 2018 (1 page)
25 April 2018Registered 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 2018Appointment of Mr Ross Claddo Walker-Love as a director on 22 March 2018 (2 pages)
8 November 2017Cessation of Nick Robert Butler as a person with significant control on 1 June 2017 (1 page)
8 November 2017Notification of Minerva Smart Cities Limited as a person with significant control on 1 June 2017 (2 pages)
8 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
8 November 2017Cessation of Janet Mary Turner Qc as a person with significant control on 1 June 2017 (1 page)
8 November 2017Notification of Minerva Smart Cities Limited as a person with significant control on 1 June 2017 (2 pages)
8 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
8 November 2017Cessation of Nick Robert Butler as a person with significant control on 1 June 2017 (1 page)
8 November 2017Cessation of Janet Mary Turner Qc as a person with significant control on 1 June 2017 (1 page)
21 August 2017Termination of appointment of Alistair Clarke as a director on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Alistair Clarke as a director on 18 August 2017 (1 page)
14 June 2017Sub-division of shares on 30 May 2017 (6 pages)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Sub-division of shares on 30 May 2017 (6 pages)
14 June 2017Change of share class name or designation (2 pages)
7 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 99.96
(4 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 30/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 30/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 99.96
(4 pages)
1 June 2017Appointment of Mr Alistair Clarke as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Alistair Clarke as a director on 1 June 2017 (2 pages)
7 February 2017Company name changed minerva smart cities (plymouth) LIMITED\certificate issued on 07/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Company name changed minerva smart cities (plymouth) LIMITED\certificate issued on 07/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)