About

Registered Number: 05177596
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD,

 

Founded in 2004, Minton North City Ltd have registered office in London, it's status at Companies House is "Dissolved". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

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 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 11 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 April 2019
AA01 - Change of accounting reference date 04 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 24 August 2017
AA01 - Change of accounting reference date 25 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 01 November 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
CS01 - N/A 03 October 2016
AA01 - Change of accounting reference date 25 July 2016
AA - Annual Accounts 03 June 2016
AA01 - Change of accounting reference date 23 October 2015
AR01 - Annual Return 20 August 2015
AA01 - Change of accounting reference date 27 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 August 2014
AA01 - Change of accounting reference date 17 July 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 30 July 2013
AR01 - Annual Return 15 July 2013
AA01 - Change of accounting reference date 12 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 03 May 2011
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 15 April 2010
CH03 - Change of particulars for secretary 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 24 September 2005
363a - Annual Return 15 August 2005
CERTNM - Change of name certificate 18 May 2005
AA - Annual Accounts 03 May 2005
CERTNM - Change of name certificate 02 December 2004
225 - Change of Accounting Reference Date 20 September 2004
CERTNM - Change of name certificate 19 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
Third party charge deed 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.