MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED

Register to unlock more data on OkredoRegister

MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924727

Incorporation date

13/02/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2000)
dot icon18/03/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-06
dot icon18/12/2011
Return of final meeting in a members' voluntary winding up
dot icon13/11/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon13/09/2011
Miscellaneous
dot icon08/11/2010
Declaration of solvency
dot icon08/11/2010
Appointment of a voluntary liquidator
dot icon08/11/2010
Registered office address changed from 42 Wigmore Street London W1U 2RY on 2010-11-09
dot icon08/11/2010
Resolutions
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon31/10/2010
Termination of appointment of Edward Moody as a director
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon07/12/2009
Director's details changed for Edward Robert William Moody on 2009-10-01
dot icon05/12/2009
Director's details changed for Timothy Claude Garnham on 2009-10-01
dot icon05/12/2009
Director's details changed for Salmaan Hasan on 2009-10-01
dot icon30/11/2009
Secretary's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon30/11/2009
Director's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon20/03/2009
Full accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon03/03/2008
Director's Change of Particulars / timothy garnham / 15/02/2008 / HouseName/Number was: , now: town farm cottage; Street was: moat barn, now: little missenden; Area was: kingshill road, four ashes, now: ; Post Town was: high wycombe, now: amersham; Post Code was: HP15 6LH, now: HP7 0QX
dot icon14/01/2008
Full accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon01/11/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR
dot icon06/02/2007
Full accounts made up to 2006-06-30
dot icon20/11/2006
Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon22/01/2006
Director resigned
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon19/10/2005
Director resigned
dot icon07/08/2005
New director appointed
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon16/11/2003
Return made up to 31/10/03; full list of members
dot icon30/05/2003
Auditor's resignation
dot icon12/12/2002
Full accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon15/01/2002
Secretary's particulars changed;director's particulars changed
dot icon08/01/2002
Full accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon24/07/2000
Location of register of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Memorandum and Articles of Association
dot icon27/06/2000
Resolutions
dot icon12/03/2000
Accounting reference date shortened from 28/02/01 to 30/06/00
dot icon06/03/2000
Resolutions
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon27/02/2000
Registered office changed on 28/02/00 from: 120 east road london N1 6AA
dot icon22/02/2000
Certificate of change of name
dot icon13/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Ivan Howard
Director
21/02/2000 - Present
86
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/02/2000 - 21/02/2000
9278
Hallmark Registrars Limited
Nominee Director
13/02/2000 - 21/02/2000
8288
Garnham, Timothy Claude
Director
22/02/2000 - Present
77
Rosenfeld, Andrew Ian
Director
21/02/2000 - 30/12/2005
40

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 MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED

MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED is an(a) Dissolved company incorporated on 13/02/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED?

toggle

MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED is currently Dissolved. It was registered on 13/02/2000 and dissolved on 18/03/2012.

Where is MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED located?

toggle

MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for MINERVA PROPERTY SERVICES (WIGMORE STREET) LIMITED?

toggle

The latest filing was on 18/03/2012: Final Gazette dissolved following liquidation.