Dissolved
Dissolved 2016-05-24
Company Information for MINMET HOLDINGS LIMITED
1 DEVONSHIRE STREET, LONDON, W1W 5DR,
|
Company Registration Number
08500974
Private Limited Company
Dissolved Dissolved 2016-05-24 |
Company Name | |
---|---|
MINMET HOLDINGS LIMITED | |
Legal Registered Office | |
1 DEVONSHIRE STREET LONDON W1W 5DR Other companies in W1W | |
Company Number | 08500974 | |
---|---|---|
Date formed | 2013-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-16 16:04:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MINMET HOLDINGS LTD | British Columbia | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
ERIC ARNOLD CHARLES |
||
ANDREW JONATHAN HUGHES PENNEY |
||
CHRISTOPHER DANIEL SCHALLENBERGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DION RUSSELL SMIT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCESS VENTURES LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2016-04-26 | |
RUSH PROCESS HOLDINGS LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2016-05-24 | |
PLASTIC VENTURES LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2015-10-06 | |
E. S. INVESTMENTS (EUROPE) LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Dissolved 2016-04-26 | |
ESCRAP PROCESSING (UK) LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Dissolved 2015-12-29 | |
GROBIEN INVESTMENTS LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Active | |
DEVONSHIRE STREET CHARITABLE FOUNDATION | Director | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
YARNHILL LIMITED | Director | 1999-10-05 | CURRENT | 1999-09-21 | Dissolved 2015-08-04 | |
ASCT DEVELOPMENTS LIMITED | Director | 1999-03-26 | CURRENT | 1999-03-26 | Active | |
BEN GURION UNIVERSITY FOUNDATION | Director | 1992-11-08 | CURRENT | 1978-07-04 | Active | |
EGRAL DEVELOPMENT LIMITED | Director | 1991-07-09 | CURRENT | 1943-02-06 | Dissolved 2013-12-24 | |
CALLON CAPITAL LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Dissolved 2016-12-13 | |
FAIRGATE GROUP LIMITED | Director | 2014-08-05 | CURRENT | 1988-11-07 | Active | |
RUSH PROCESS HOLDINGS LIMITED | Director | 2014-02-10 | CURRENT | 2013-05-07 | Dissolved 2016-05-24 | |
41 SUSSEX SQUARE (BRIGHTON) LIMITED | Director | 2012-10-22 | CURRENT | 2003-06-06 | Active | |
FRIENDS OF ARAMED FOUNDATION LIMITED | Director | 2012-09-05 | CURRENT | 2003-06-13 | Active | |
LOTHIAN FIFTY (718) LIMITED | Director | 2011-06-13 | CURRENT | 2000-11-29 | Dissolved 2014-10-10 | |
BOTAFOGO LIMITED | Director | 2009-07-31 | CURRENT | 2002-09-24 | Dissolved 2014-10-10 | |
SEQUENT (U.K.) LIMITED | Director | 2008-01-01 | CURRENT | 1965-12-01 | Active | |
SEQUENT NOMINEES LIMITED | Director | 2008-01-01 | CURRENT | 1959-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN HUGHES PENNEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DANIEL SCHALLENBERGER | |
SH19 | 14/06/13 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 07/06/13 | |
RES06 | REDUCE ISSUED CAPITAL 07/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DION SMIT | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED DION RUSSELL SMIT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as MINMET HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |