About

Registered Number: 07289463
Date of Incorporation: 18/06/2010 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HR

 

Minerva (Abingdons) Ltd was founded on 18 June 2010 with its registered office in London. This organisation has 3 directors listed as Goswell, Paul Jonathan, Ezekiel, Ivan Howard, Ezekiel, Ivan Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSWELL, Paul Jonathan 29 March 2018 - 1
EZEKIEL, Ivan Howard 18 June 2010 28 January 2015 1
Secretary Name Appointed Resigned Total Appointments
EZEKIEL, Ivan Howard 18 June 2010 28 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
LIQ01 - N/A 28 July 2017
AD01 - Change of registered office address 08 June 2017
RESOLUTIONS - N/A 07 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AD01 - Change of registered office address 09 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
SH19 - Statement of capital 23 December 2014
CAP-SS - N/A 23 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 01 August 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 23 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 16 March 2011
AA01 - Change of accounting reference date 16 March 2011
SH01 - Return of Allotment of shares 02 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AD01 - Change of registered office address 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP03 - Appointment of secretary 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2012 Fully Satisfied

N/A

Debenture 23 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.