About

Registered Number: 04440330
Date of Incorporation: 16/05/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: Westwood House, Hinksey Hill, Oxford, OX1 5BG

 

Based in Oxford, Minotel International (UK) Ltd was setup in 2002, it's status is listed as "Dissolved". The organisation does not have any directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 January 2012
CH04 - Change of particulars for corporate secretary 16 January 2012
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 31 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
CERTNM - Change of name certificate 05 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.