About

Registered Number: 05996201
Date of Incorporation: 13/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: NICHOLAS PETERS & CO, 1st Floor, Devonshire House 1 Devonshire Street,, London, W1W 5DS

 

Minmax Health Ltd was registered on 13 November 2006 with its registered office in London, it has a status of "Dissolved". We don't know the number of employees at this company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLAIDIS, Gregory Cacomanolis, Dr 13 November 2006 - 1
NICOLAIDIS, Nicholas Anthony 13 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 26 July 2016
DISS40 - Notice of striking-off action discontinued 08 March 2016
AR01 - Annual Return 07 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 11 July 2013
AD01 - Change of registered office address 10 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 15 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 07 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
363a - Annual Return 02 December 2008
123 - Notice of increase in nominal capital 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
RESOLUTIONS - N/A 12 June 2007
123 - Notice of increase in nominal capital 12 June 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2007
169 - Return by a company purchasing its own shares 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
RESOLUTIONS - N/A 13 February 2007
123 - Notice of increase in nominal capital 13 February 2007
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.