About

Registered Number: 08046135
Date of Incorporation: 25/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2018 (5 years and 5 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Founded in 2012, Minequip Enterprises Ltd are based in London, it's status is listed as "Dissolved". The current directors of this business are Kotsaris, Kyriakos, Kotsaris, Kyriakos, Kotsaris, Sotirios, Kotsaris, Sotirios, Cornhill Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTSARIS, Kyriakos 11 July 2012 01 March 2014 1
KOTSARIS, Kyriakos 25 April 2012 11 July 2012 1
KOTSARIS, Sotirios 11 July 2012 01 March 2014 1
KOTSARIS, Sotirios 25 April 2012 11 July 2012 1
CORNHILL DIRECTORS LIMITED 11 July 2012 11 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2018
LIQ13 - N/A 29 July 2018
AD01 - Change of registered office address 24 August 2017
RESOLUTIONS - N/A 16 August 2017
LIQ01 - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 21 April 2016
CH01 - Change of particulars for director 18 April 2016
AD01 - Change of registered office address 15 April 2016
CH01 - Change of particulars for director 15 April 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP01 - Appointment of director 12 March 2014
AD01 - Change of registered office address 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
CH04 - Change of particulars for corporate secretary 22 January 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 11 November 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP04 - Appointment of corporate secretary 06 August 2012
AP02 - Appointment of corporate director 06 August 2012
AP01 - Appointment of director 06 August 2012
AD01 - Change of registered office address 06 August 2012
NEWINC - New incorporation documents 25 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.