About

Registered Number: 06281057
Date of Incorporation: 15/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (5 years and 10 months ago)
Registered Address: KINETIC PARTNERS, One London Wall, Level 10, London, EC2Y 5HB

 

Menta (Croydon Ii) Ltd was setup in 2007. There are no directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ13 - N/A 01 May 2018
LIQ03 - N/A 25 October 2017
4.68 - Liquidator's statement of receipts and payments 24 October 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2016
AD01 - Change of registered office address 30 October 2014
4.70 - N/A 29 October 2014
RESOLUTIONS - N/A 16 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 02 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2008
353 - Register of members 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 07 December 2007
395 - Particulars of a mortgage or charge 01 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
RESOLUTIONS - N/A 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
225 - Change of Accounting Reference Date 30 July 2007
CERTNM - Change of name certificate 24 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2007 Fully Satisfied

N/A

Legal charge 30 November 2007 Outstanding

N/A

Debenture 27 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.