About

Registered Number: 09707706
Date of Incorporation: 29/07/2015 (8 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 9 months ago)
Registered Address: SADIKA VALE LTD, 276 Banbury Road, First Floor Gordon House, Oxford, OX2 7ED,

 

Having been setup in 2015, Mint Butchers & Greengrocers Ltd have registered office in Oxford. There are 6 directors listed as Mumtaz, Aamir, Mumtaz, Aamir, Ahmed, Shamrez, Mohammed, Ashfaq, Mumtaz, Aamir, Ox2 Properties Ltd for Mint Butchers & Greengrocers Ltd. We don't know the number of employees at Mint Butchers & Greengrocers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMTAZ, Aamir 13 October 2016 - 1
AHMED, Shamrez 29 July 2015 17 March 2016 1
MOHAMMED, Ashfaq 29 July 2015 17 March 2016 1
MUMTAZ, Aamir 17 March 2016 19 August 2016 1
OX2 PROPERTIES LTD 19 August 2016 13 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MUMTAZ, Aamir 19 August 2016 19 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
AD01 - Change of registered office address 13 October 2016
CERTNM - Change of name certificate 22 August 2016
TM02 - Termination of appointment of secretary 21 August 2016
AP02 - Appointment of corporate director 21 August 2016
AD01 - Change of registered office address 21 August 2016
AP03 - Appointment of secretary 20 August 2016
TM01 - Termination of appointment of director 20 August 2016
CS01 - N/A 15 July 2016
RESOLUTIONS - N/A 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AD01 - Change of registered office address 29 June 2016
AA01 - Change of accounting reference date 29 June 2016
NEWINC - New incorporation documents 29 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.