MINCORP PLC

Register to unlock more data on OkredoRegister

MINCORP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05140143

Incorporation date

26/05/2004

Size

Unreported

Contacts

Registered address

Registered address

Unit 1, Marblz House, 20 Grosvenor Terrace, London SE5 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon28/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon11/10/2010
Termination of appointment of Norasman Ismail as a director
dot icon11/10/2010
Termination of appointment of Athena Wan as a secretary
dot icon11/10/2010
Termination of appointment of Yahya Bin Haji Maricar as a director
dot icon02/08/2010
Appointment of Mr Yahya Bin Haji Maricar as a director
dot icon07/07/2010
Registered office address changed from C/O C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2010-07-08
dot icon09/05/2010
Appointment of Athena Wan as a secretary
dot icon09/05/2010
Appointment of Norasman Bin Ismail as a director
dot icon09/05/2010
Appointment of Abdul Razak Bin Abu Bakar as a director
dot icon12/04/2010
Termination of appointment of Corporate Secretarial Services Limited as a secretary
dot icon12/04/2010
Termination of appointment of Mohd Bin Abdullah as a director
dot icon14/02/2010
Termination of appointment of Munusamy Thanggaya as a director
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register inspection address has been changed
dot icon24/06/2009
Return made up to 27/05/09; full list of members
dot icon09/03/2009
Director's Change of Particulars / thanggaya munusamy / 03/03/2008 / Forename was: thanggaya, now: munusamy; Surname was: munusamy, now: thanggaya; Street was: 77 salan talapia, taman selliang, now: no 77, jalan talapia, taman selliang; Post Town was: kelang lama, now: 09000 kulm; Region was: kedah kulim 09000, now: kedah D.A.
dot icon09/03/2009
Director's Change of Particulars / mohd bin abdullah / 10/04/2008 / HouseName/Number was: , now: 17,; Street was: 17,lrg burhanuddin helmi 7,, now: lorong burhanuddin; Area was: taman tun dr ismail, now: 7, taman tun, dr ismail; Region was: , now: W. persekutuan (kl)
dot icon09/03/2009
Appointment Terminated Secretary rajakumaran rajadurai
dot icon05/01/2009
Resolutions
dot icon08/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon22/10/2008
Director's Change of Particulars / mohd abdullah / 20/10/2008 / Surname was: abdullah, now: bin abdullah; Street was: hsc no 2 4 circular close, now: 17,lrg burhanuddin helmi 7,; Area was: cantonment, now: taman tun dr ismail; Post Town was: accra, now: 60000 kuala lumpur; Country was: ghana, now: malaysia
dot icon11/08/2008
Return made up to 27/05/08; bulk list available separately
dot icon04/08/2008
Director's Change of Particulars / mohd bin abdullah / 28/07/2008 / Nationality was: malaysian, now: british; Surname was: bin abdullah, now: abdullah
dot icon27/05/2008
Appointment Terminated Director matthew steptoe
dot icon27/05/2008
Appointment Terminated Director jocelyn arreza
dot icon26/05/2008
Secretary's Change of Particulars / corporate secretarial services LIMITED / 08/05/2008 / HouseName/Number was: , now: c/o littlejohn; Street was: 1 park place, now: 2ND floor 1 westferry circus; Post Code was: E14 4HJ, now: E14 4HD
dot icon26/05/2008
Registered office changed on 27/05/2008 from, corporate secretarial services, LIMITED 1 park place, canary wharf, london, E14 4HJ
dot icon02/04/2008
Appointment Terminated Secretary jocelyn arreza
dot icon02/04/2008
Appointment Terminated Director jaafar bin ahmad
dot icon10/03/2008
Secretary appointed corporate secretarial services LIMITED
dot icon20/12/2007
Full accounts made up to 2007-05-31
dot icon01/12/2007
Registered office changed on 02/12/07 from: 1 deans yard, westminster, london, SW1P 3NP
dot icon19/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon24/07/2007
New secretary appointed
dot icon23/07/2007
New secretary appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon04/07/2007
Return made up to 27/05/07; bulk list available separately
dot icon04/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Ad 31/03/07--------- £ si [email protected]= 208000 £ ic 258001/466001
dot icon21/05/2007
Ad 31/03/07--------- £ si [email protected]=9000 £ ic 249001/258001
dot icon21/05/2007
Ad 31/03/07--------- £ si [email protected]=19000 £ ic 230001/249001
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon02/04/2007
Registered office changed on 03/04/07 from: 55 gower street, london, WC1E 6HQ
dot icon18/03/2007
Secretary's particulars changed;director's particulars changed
dot icon18/03/2007
New secretary appointed
dot icon18/03/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
Registered office changed on 23/01/07 from: 2 chapel court, london, SE1 1HH
dot icon01/01/2007
Group of companies' accounts made up to 2006-05-31
dot icon02/10/2006
Ad 21/08/06--------- £ si [email protected]=100000 £ ic 130001/230001
dot icon25/09/2006
Ad 21/08/06--------- £ si [email protected]=10000 £ ic 120001/130001
dot icon26/07/2006
Return made up to 27/05/06; full list of members
dot icon25/06/2006
Secretary resigned
dot icon13/03/2006
Ad 28/01/05--------- £ si [email protected]
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Registered office changed on 14/03/06 from: finova house, 11 albemarle street, london, W1S 4HH
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon09/02/2006
Full accounts made up to 2005-05-31
dot icon03/10/2005
Director resigned
dot icon29/06/2005
Return made up to 27/05/05; full list of members
dot icon29/06/2005
Registered office changed on 30/06/05
dot icon01/02/2005
Prospectus
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Registered office changed on 01/02/05 from: 2 chapel court, london, SE1 1HH
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon24/01/2005
Ad 13/12/04--------- £ si [email protected]=60000 £ ic 1/60001
dot icon19/01/2005
Certificate of authorisation to commence business and borrow
dot icon19/01/2005
Application to commence business
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon22/08/2004
New secretary appointed
dot icon10/08/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon29/07/2004
Certificate of change of name
dot icon26/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Chezelles, Charles
Director
23/01/2005 - 26/09/2005
10
Davey, Alwyn
Secretary
15/08/2004 - 12/01/2006
17
Arreza, Jocelyn
Director
12/01/2006 - 15/05/2008
1
Abu Bakar, Abdul Razak Bin
Director
12/04/2010 - Present
-
Rajadurai, Rajakumaran
Secretary
20/02/2007 - 20/01/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MINCORP PLC

MINCORP PLC is an(a) Dissolved company incorporated on 26/05/2004 with the registered office located at Unit 1, Marblz House, 20 Grosvenor Terrace, London SE5 0DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINCORP PLC?

toggle

MINCORP PLC is currently Dissolved. It was registered on 26/05/2004 and dissolved on 28/03/2011.

Where is MINCORP PLC located?

toggle

MINCORP PLC is registered at Unit 1, Marblz House, 20 Grosvenor Terrace, London SE5 0DD.

What does MINCORP PLC do?

toggle

MINCORP PLC operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for MINCORP PLC?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via compulsory strike-off.