Company NameMinton Bolton Llp
Company StatusDissolved
Company NumberOC337040
CategoryLimited Liability Partnership
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Directors

LLP Designated Member NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
Greater London
W1W 6XD
LLP Designated Member NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
Greater London
W1W 6XD
LLP Member NameMinton Group Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
Greater London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the limited liability partnership off the register (3 pages)
7 May 2014Annual return made up to 2 May 2014 (3 pages)
7 May 2014Annual return made up to 2 May 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 May 2013Annual return made up to 2 May 2013 (3 pages)
21 May 2013Annual return made up to 2 May 2013 (3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
8 May 2012Annual return made up to 2 May 2012 (3 pages)
8 May 2012Annual return made up to 2 May 2012 (3 pages)
3 November 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
4 May 2011Member's details changed for Mr Mark Howard Gershinson on 2 May 2011 (2 pages)
4 May 2011Annual return made up to 2 May 2011 (3 pages)
4 May 2011Member's details changed for Mr Mark Howard Gershinson on 2 May 2011 (2 pages)
4 May 2011Annual return made up to 2 May 2011 (3 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 May 2010Annual return made up to 2 May 2010 (8 pages)
26 May 2010Annual return made up to 2 May 2010 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
13 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 May 2009Annual return made up to 02/05/09 (2 pages)
29 April 2009Member resigned minton group LIMITED (1 page)
15 September 2008Currext from 31/05/2009 to 31/07/2009 (1 page)
2 May 2008Incorporation document\certificate of incorporation (5 pages)