Company NameMindy Properties Holding Limited
Company StatusDissolved
Company Number12356748
CategoryPrivate Limited Company
Incorporation Date10 December 2019(4 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mindy Wiesenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wykeham Road
London
NW4 2TB
Director NameMr Robert Wiesenberg
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wykeham Road
London
NW4 2TB

Location

Registered Address29 Wykeham Road
London
NW4 2TB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 February 2020Confirmation statement made on 17 December 2019 with updates (5 pages)
23 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
23 January 2020Resolutions
  • RES13 ‐ Drss tax consulting LIMITED resolutions at schedule 1 concerning the restructuring of the assets and liabilities of twenty six ashgrove (cricklewood) LIMITED is hereby ratified and approved/board resolutions 18/12/2019
(6 pages)
23 January 2020Statement of capital on 23 January 2020
  • GBP 999
(5 pages)
23 January 2020Statement by Directors (1 page)
23 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Board resolutions 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
23 January 2020Solvency Statement dated 18/12/19 (1 page)
23 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 999
(4 pages)
23 January 2020Change of share class name or designation (2 pages)
23 January 2020Resolutions
  • RES13 ‐ That the share premium reserve account of the company be cancelled 18/12/2019
(6 pages)
14 January 2020Resolutions
  • RES13 ‐ Ratification of restructuring of assets and liabilities 18/12/2019
(6 pages)
14 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 999
(4 pages)
14 January 2020Statement by Directors (1 page)
14 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 January 2020Solvency Statement dated 18/12/19 (1 page)
14 January 2020Change of share class name or designation (2 pages)
14 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of restructure 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
14 January 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 18/12/2019
(6 pages)
10 December 2019Incorporation
Statement of capital on 2019-12-10
  • GBP 899
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)