MINREALM LIMITED

Register to unlock more data on OkredoRegister

MINREALM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01674961

Incorporation date

31/10/1982

Size

-

Contacts

Registered address

Registered address

Satago Cottage 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1982)
dot icon08/08/2016
Final Gazette dissolved following liquidation
dot icon08/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2015
Liquidators' statement of receipts and payments to 2015-10-16
dot icon04/11/2014
Liquidators' statement of receipts and payments to 2014-10-16
dot icon29/10/2013
Registered office address changed from 48 Lancaster Gate London W2 3NA on 2013-10-30
dot icon28/10/2013
Statement of affairs with form 4.19
dot icon28/10/2013
Appointment of a voluntary liquidator
dot icon28/10/2013
Resolutions
dot icon18/03/2013
Compulsory strike-off action has been suspended
dot icon13/03/2013
Termination of appointment of Del Elbishlawi as a director
dot icon13/03/2013
Termination of appointment of Khaled Elbishlawi as a director
dot icon25/02/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Compulsory strike-off action has been suspended
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2011
Amended accounts made up to 2010-03-31
dot icon15/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon06/07/2010
Director's details changed for Del Elbishlawi on 2009-12-09
dot icon06/07/2010
Director's details changed for Soliman Mohammed on 2009-12-09
dot icon06/07/2010
Director's details changed for Ahmed Assem Mahmoud Soliman on 2009-12-09
dot icon06/07/2010
Director's details changed for Khaled Elbishlawi on 2009-12-09
dot icon27/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2010
Registered office address changed from C/O Philip Tarbuck & Co 14 Clerkenwell Green London EC1R 1DP on 2010-03-10
dot icon19/03/2009
Return made up to 19/02/09; no change of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 04/12/07; full list of members
dot icon07/08/2008
Registered office changed on 08/08/2008 from 30 old bond street london W1S 4QJ
dot icon01/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/02/2007
Return made up to 04/12/06; full list of members
dot icon17/02/2007
New secretary appointed
dot icon28/06/2006
Return made up to 04/12/05; full list of members
dot icon28/06/2006
Director's particulars changed
dot icon12/02/2006
Amended accounts made up to 2005-03-31
dot icon19/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon28/12/2004
Return made up to 04/12/04; full list of members
dot icon28/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon03/05/2004
New director appointed
dot icon06/04/2004
Return made up to 04/12/03; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 31/03/03; full list of members
dot icon26/07/2003
New director appointed
dot icon26/07/2003
New director appointed
dot icon05/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 04/12/02; full list of members
dot icon12/09/2002
Registered office changed on 13/09/02 from: c/o beri & co 49 kinburn street london SE16 6DW
dot icon23/05/2002
Registered office changed on 24/05/02 from: c/o beri & co 49 kinburn street london SE16 6DW
dot icon15/04/2002
Return made up to 04/12/01; full list of members
dot icon03/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon28/02/2001
Particulars of mortgage/charge
dot icon14/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon27/12/2000
Particulars of mortgage/charge
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon28/12/1999
Return made up to 04/12/99; full list of members
dot icon21/02/1999
Return made up to 04/12/98; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon28/12/1998
Registered office changed on 29/12/98 from: 10-12 fulham high street london SW6 3LQ
dot icon03/11/1998
New secretary appointed
dot icon21/01/1998
Secretary resigned;director resigned
dot icon18/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
Return made up to 04/12/97; full list of members
dot icon04/12/1997
Registered office changed on 05/12/97 from: hangar 8 redhill aerodrome surrey RH1 5JY
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
New director appointed
dot icon20/03/1997
Return made up to 08/12/96; no change of members
dot icon20/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon01/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon11/01/1996
Return made up to 08/12/95; no change of members
dot icon04/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon04/01/1995
Return made up to 08/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/01/1994
Director resigned;new director appointed
dot icon03/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon03/01/1994
Return made up to 08/12/93; no change of members
dot icon26/04/1993
Registered office changed on 27/04/93 from: knightsbridge house 197,knightsbridge london SW7 1RB
dot icon14/12/1992
Return made up to 08/12/92; no change of members
dot icon14/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon14/12/1992
Resolutions
dot icon08/01/1992
Accounts for a small company made up to 1991-03-31
dot icon08/01/1992
Return made up to 08/12/91; full list of members
dot icon29/01/1991
Accounts for a small company made up to 1990-03-31
dot icon15/01/1991
Return made up to 07/12/90; no change of members
dot icon11/12/1989
Accounts for a small company made up to 1989-03-31
dot icon11/12/1989
Return made up to 08/12/89; full list of members
dot icon02/01/1989
Accounts for a small company made up to 1988-03-31
dot icon02/01/1989
Return made up to 09/12/88; full list of members
dot icon26/04/1988
Registered office changed on 27/04/88 from: carlisle house 8 southampton row london WC1B 4AE
dot icon06/03/1988
Director resigned;new director appointed
dot icon30/11/1987
Accounts for a small company made up to 1987-03-31
dot icon30/11/1987
Return made up to 20/11/87; no change of members
dot icon17/12/1986
Accounts for a small company made up to 1986-03-31
dot icon17/12/1986
Return made up to 15/12/86; full list of members
dot icon31/10/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Elbishlawi, Khaled
Director
14/12/1993 - 08/03/2013
2
Mohammed, Soliman
Director
23/02/2004 - Present
-
Elbishlawi, Del
Director
01/06/2003 - 08/03/2013
-
Owen, David Jonathan
Director
13/03/1997 - 16/01/1998
9
Belal, Ezz Alarab
Director
01/06/2003 - Present
8

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 MINREALM LIMITED

MINREALM LIMITED is an(a) Dissolved company incorporated on 31/10/1982 with the registered office located at Satago Cottage 360a Brighton Road, Croydon CR2 6AL. 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 MINREALM LIMITED?

toggle

MINREALM LIMITED is currently Dissolved. It was registered on 31/10/1982 and dissolved on 08/08/2016.

Where is MINREALM LIMITED located?

toggle

MINREALM LIMITED is registered at Satago Cottage 360a Brighton Road, Croydon CR2 6AL.

What does MINREALM LIMITED do?

toggle

MINREALM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MINREALM LIMITED?

toggle

The latest filing was on 08/08/2016: Final Gazette dissolved following liquidation.