About

Registered Number: 03215563
Date of Incorporation: 24/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 4 Allens Avenue, Norwich, NR7 8EP,

 

Established in 1996, Minara Enterprises Ltd has its registered office in Norwich, it has a status of "Active". This business has 5 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Motibur 12 May 2014 - 1
ALI, Ustar 24 June 1996 02 April 1997 1
Secretary Name Appointed Resigned Total Appointments
ALI, Minara Begium 24 June 1996 01 April 1997 1
ELAHI, Kudrate 10 October 2007 08 August 2008 1
ROFE, Ali Abdul 01 April 1997 10 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 07 August 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 13 October 2008
363a - Annual Return 29 September 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 31 January 2008
GAZ1 - First notification of strike-off action in London Gazette 05 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
225 - Change of Accounting Reference Date 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
395 - Particulars of a mortgage or charge 01 February 1997
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2003 Outstanding

N/A

Legal charge 31 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.