About

Registered Number: 01674961
Date of Incorporation: 01/11/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: Satago Cottage 360a Brighton Road, Croydon, CR2 6AL

 

Minrealm Ltd was founded on 01 November 1982 with its registered office in Croydon. The companies directors are listed as Mohammed, Soliman, Beecham, Stephen John, Elbishlawi, Del in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Soliman 23 February 2004 - 1
ELBISHLAWI, Del 01 June 2003 08 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BEECHAM, Stephen John N/A 04 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
AD01 - Change of registered office address 30 October 2013
RESOLUTIONS - N/A 29 October 2013
RESOLUTIONS - N/A 29 October 2013
4.20 - N/A 29 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2013
DISS16(SOAS) - N/A 19 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS16(SOAS) - N/A 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AAMD - Amended Accounts 13 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 29 December 2008
363s - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AAMD - Amended Accounts 13 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 December 2002
287 - Change in situation or address of Registered Office 13 September 2002
287 - Change in situation or address of Registered Office 24 May 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 01 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 29 December 2000
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 29 December 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 29 December 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 19 January 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
363s - Annual Return 11 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 05 January 1995
363s - Annual Return 05 January 1995
363s - Annual Return 04 January 1994
288 - N/A 04 January 1994
AA - Annual Accounts 04 January 1994
287 - Change in situation or address of Registered Office 27 April 1993
RESOLUTIONS - N/A 15 December 1992
363s - Annual Return 15 December 1992
AA - Annual Accounts 15 December 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 09 January 1992
AA - Annual Accounts 30 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 07 March 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
NEWINC - New incorporation documents 01 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2001 Outstanding

N/A

Rent deposit deed 14 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.