About

Registered Number: 06989365
Date of Incorporation: 12/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: Bridge House, 38 Medina Road, Cowes, PO31 7DA,

 

Based in Cowes, Mincemeat Ltd was registered on 12 August 2009, it's status at Companies House is "Dissolved". There is one director listed for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Emily Louise 24 January 2013 30 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GUARANTEE2 - N/A 23 September 2014
AA - Annual Accounts 12 September 2014
PARENT_ACC - N/A 12 September 2014
AGREEMENT2 - N/A 12 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
CERTNM - Change of name certificate 02 April 2014
CONNOT - N/A 02 April 2014
TM02 - Termination of appointment of secretary 30 October 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 20 August 2013
PARENT_ACC - N/A 20 August 2013
AR01 - Annual Return 12 August 2013
AGREEMENT2 - N/A 05 August 2013
GUARANTEE2 - N/A 22 July 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 August 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
225 - Change of Accounting Reference Date 19 August 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.