About

Registered Number: 05423203
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: Castlegate House, 35 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Mint Catering Ltd was founded on 13 April 2005 and has its registered office in Hertford. There are 2 directors listed as Witzenfeld, Pauline Shelley, Phillips, Peter Jon for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Peter Jon 13 April 2005 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
WITZENFELD, Pauline Shelley 26 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2014
RESOLUTIONS - N/A 26 July 2013
4.68 - Liquidator's statement of receipts and payments 26 July 2013
4.68 - Liquidator's statement of receipts and payments 07 August 2012
F10.2 - N/A 28 July 2011
AD01 - Change of registered office address 10 June 2011
RESOLUTIONS - N/A 09 June 2011
4.20 - N/A 09 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2011
AA - Annual Accounts 28 April 2011
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AR01 - Annual Return 26 May 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
DISS40 - Notice of striking-off action discontinued 05 May 2010
AA - Annual Accounts 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
TM01 - Termination of appointment of director 12 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 18 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
363a - Annual Return 03 August 2007
363a - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
287 - Change in situation or address of Registered Office 19 August 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.