About

Registered Number: 07615934
Date of Incorporation: 27/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Minimise Controls Ltd was founded on 27 April 2011, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Edmonds, Hugh Francis, Brown, David Henry, Smith, Robert Stjohn are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 13 October 2014 - 1
BROWN, David Henry 02 June 2011 28 February 2012 1
SMITH, Robert Stjohn 28 February 2012 02 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
RESOLUTIONS - N/A 24 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 May 2017
SH19 - Statement of capital 24 May 2017
CAP-SS - N/A 24 May 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 26 May 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AP03 - Appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 16 May 2013
CERTNM - Change of name certificate 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 20 February 2013
SH01 - Return of Allotment of shares 24 October 2012
AR01 - Annual Return 21 May 2012
AP03 - Appointment of secretary 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AUD - Auditor's letter of resignation 13 January 2012
AUD - Auditor's letter of resignation 10 January 2012
AA - Annual Accounts 10 January 2012
SH01 - Return of Allotment of shares 19 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 11 July 2011
CERTNM - Change of name certificate 02 June 2011
AP03 - Appointment of secretary 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
AP01 - Appointment of director 02 June 2011
AA01 - Change of accounting reference date 02 June 2011
AD01 - Change of registered office address 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
NEWINC - New incorporation documents 27 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.