Company NameMinx Design Limited
Company StatusDissolved
Company Number10550120
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePaul Anthony Thomas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2017(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Buckley Road
London
NW6 7LY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address70 Mornington Street
London
NW1 7QE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Registered office address changed from 28 Buckley Road London NW6 7LY England to 70 Mornington Street London NW1 7QE on 14 November 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (3 pages)
5 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 August 2017Registered office address changed from 27 Buckley Road London NW6 7LY United Kingdom to 28 Buckley Road London NW6 7LY on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Michael Duke as a director on 3 August 2017 (1 page)
3 August 2017Cessation of Fd Secretarial Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 27 Buckley Road London NW6 7LY United Kingdom to 28 Buckley Road London NW6 7LY on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Termination of appointment of Michael Duke as a director on 3 August 2017 (1 page)
3 August 2017Notification of Paul Anthony Thomas as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Cessation of Fd Secretarial Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Appointment of Paul Anthony Thomas as a director on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Michael Duke as a director on 3 August 2017 (1 page)
3 August 2017Notification of Paul Anthony Thomas as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Michael Duke as a director on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 27 Buckley Road London NW6 7LY on 3 August 2017 (1 page)
3 August 2017Appointment of Paul Anthony Thomas as a director on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 27 Buckley Road London NW6 7LY on 3 August 2017 (1 page)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1
(26 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1
(26 pages)