MINIRAL LIMITED

Register to unlock more data on OkredoRegister

MINIRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02544044

Incorporation date

26/09/1990

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

5 Stanhope Gate, London, W1K 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1990)
dot icon01/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon12/07/2010
Application to strike the company off the register
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Director's details changed for Hassan Alaghband on 2009-10-20
dot icon28/10/2009
Director's details changed for Nasser Alaghband on 2009-10-20
dot icon28/10/2009
Director's details changed for Mr. Vahid Alaghband on 2009-10-20
dot icon24/09/2009
Return made up to 21/09/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 21/09/08; full list of members
dot icon18/09/2008
Appointment Terminated Secretary anthony strachan
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 21/09/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 21/09/06; full list of members
dot icon26/10/2005
Accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 21/09/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 21/09/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon23/10/2003
New director appointed
dot icon22/10/2003
Return made up to 21/09/03; full list of members
dot icon28/08/2003
Registered office changed on 29/08/03 from: 10 babmaes street london SW1Y 6HD
dot icon20/10/2002
Return made up to 21/09/02; full list of members
dot icon28/07/2002
Full accounts made up to 2001-12-31
dot icon18/10/2001
Return made up to 21/09/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon17/10/2000
Return made up to 21/09/00; full list of members
dot icon09/08/2000
Registered office changed on 10/08/00 from: c/o palmer cowen,solicitors 16 berkeley street london W1X 5AE
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon18/10/1999
Return made up to 21/09/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon07/03/1999
New secretary appointed
dot icon07/03/1999
Secretary resigned
dot icon11/10/1998
Return made up to 21/09/98; full list of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon08/03/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon14/12/1997
Full accounts made up to 1997-03-31
dot icon22/10/1997
Return made up to 21/09/97; full list of members
dot icon28/04/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon16/10/1996
Return made up to 21/09/96; full list of members
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon16/10/1995
Return made up to 21/09/95; full list of members
dot icon28/08/1995
Director resigned
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
Return made up to 21/09/94; no change of members
dot icon17/03/1994
Director resigned
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Return made up to 21/09/93; no change of members
dot icon28/09/1993
Director resigned
dot icon26/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Director resigned
dot icon09/11/1992
Director resigned
dot icon01/10/1992
Return made up to 27/09/92; full list of members
dot icon01/10/1992
Registered office changed on 02/10/92
dot icon01/10/1992
Director's particulars changed
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Accounting reference date shortened from 30/09 to 31/12
dot icon03/02/1992
Return made up to 27/09/91; full list of members
dot icon02/02/1992
Ad 23/12/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon02/02/1992
Nc inc already adjusted 23/12/91
dot icon02/02/1992
Resolutions
dot icon20/01/1992
New director appointed
dot icon10/09/1991
Registered office changed on 11/09/91 from: 8 baker street london W1M 1DA
dot icon17/07/1991
New director appointed
dot icon14/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Director resigned;new director appointed
dot icon28/05/1991
Memorandum and Articles of Association
dot icon23/05/1991
Memorandum and Articles of Association
dot icon23/05/1991
Memorandum and Articles of Association
dot icon21/05/1991
Certificate of change of name
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon18/12/1990
Registered office changed on 19/12/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon26/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alaghband, Hassan
Director
09/06/1993 - Present
25
Sirdeshpande, Jayant
Director
14/10/1991 - 24/08/1995
2
Alaghband, Vahid
Director
09/06/1993 - Present
32
Alaghband, Nasser
Director
23/10/2003 - Present
9
Strachan, Anthony George
Secretary
26/02/1999 - 19/09/2008
5

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 MINIRAL LIMITED

MINIRAL LIMITED is an(a) Dissolved company incorporated on 26/09/1990 with the registered office located at 5 Stanhope Gate, London, W1K 1AH. There are currently 3 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 MINIRAL LIMITED?

toggle

MINIRAL LIMITED is currently Dissolved. It was registered on 26/09/1990 and dissolved on 01/11/2010.

Where is MINIRAL LIMITED located?

toggle

MINIRAL LIMITED is registered at 5 Stanhope Gate, London, W1K 1AH.

What is the latest filing for MINIRAL LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved via voluntary strike-off.