About

Registered Number: 06442839
Date of Incorporation: 03/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: LEGAL DEPARTMENT, Holborn Gate, 326-330 High Holborn, London, WC1V 7PP,

 

Miniclip Tech (Us) Ltd was setup in 2007. We don't currently know the number of employees at this company. There are 2 directors listed as Gorman, Claudia Rose Sarah, Marrugo, Camilo Andres for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRUGO, Camilo Andres 12 December 2008 24 June 2015 1
Secretary Name Appointed Resigned Total Appointments
GORMAN, Claudia Rose Sarah 23 January 2013 24 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AUD - Auditor's letter of resignation 25 October 2013
AA - Annual Accounts 24 September 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 03 December 2010
CERTNM - Change of name certificate 24 November 2010
CERTNM - Change of name certificate 22 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AUD - Auditor's letter of resignation 17 November 2009
CH01 - Change of particulars for director 13 November 2009
AUD - Auditor's letter of resignation 06 November 2009
AA - Annual Accounts 22 September 2009
287 - Change in situation or address of Registered Office 07 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.