About

Registered Number: 06779844
Date of Incorporation: 23/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

 

Based in Luton, Bedfordshire, Minox (Gb) Ltd was setup in 2008. There are 6 directors listed for Minox (Gb) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORTEMEIER, Thorsten 23 December 2008 - 1
BINIARZ, Markus 31 January 2011 30 September 2014 1
MELDER, Peter Maurice 23 December 2008 31 January 2011 1
JPCORD LIMITED 23 December 2008 23 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HOFMAN, Jorg 23 December 2008 07 August 2014 1
JPCORS LIMITED 23 December 2008 23 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 08 November 2017
PARENT_ACC - N/A 17 October 2017
AGREEMENT2 - N/A 17 October 2017
GUARANTEE2 - N/A 30 June 2017
CS01 - N/A 05 January 2017
PARENT_ACC - N/A 26 October 2016
GUARANTEE2 - N/A 26 October 2016
AA - Annual Accounts 26 October 2016
AGREEMENT2 - N/A 03 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 September 2015
PARENT_ACC - N/A 28 September 2015
AGREEMENT2 - N/A 28 September 2015
GUARANTEE2 - N/A 28 September 2015
TM01 - Termination of appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 07 January 2014
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 11 November 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AD01 - Change of registered office address 12 January 2010
AA01 - Change of accounting reference date 20 October 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
NEWINC - New incorporation documents 23 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.