MINET CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 00563752 |
Category | Private Limited Company |
Incorporated | 29 Mar 1956 |
Age | 68 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
MINET CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 00563752. It was incorporated 68 years, 2 months, 10 days ago, on 29 March 1956 and it was dissolved 3 years, 7 months, 17 days ago, on 22 October 2020. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2020
Action Date: 10 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-10
Documents
Liquidation voluntary members return of final meeting
Date: 22 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Change date: 2020-01-03
Old address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-16
Officer name: Gardner Mugashu
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Michael Vickers
Appointment date: 2019-12-16
Documents
Legacy
Date: 09 Dec 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-12-09
Documents
Legacy
Date: 09 Dec 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/12/19
Documents
Resolution
Date: 09 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gardner Mugashu
Appointment date: 2019-12-03
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Paul Arthur Hogwood
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lee Asher
Termination date: 2018-09-21
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 23 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Move registers to registered office company with new address
Date: 23 May 2017
Category: Address
Type: AD04
New address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Christopher Asher
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Christine Marie Williams
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Mr Alistair Patrick Boyd
Documents
Accounts with accounts type dormant
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Paul Arthur Hogwood
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Leighton Hanson
Termination date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change sail address company with old address new address
Date: 16 Sep 2015
Category: Address
Type: AD02
New address: 10 Devonshire Square London EC2M 4YP
Old address: 8 Devonshire Square London EC2M 4PL England
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Move registers to sail company with new address
Date: 27 Jul 2015
Category: Address
Type: AD03
New address: 8 Devonshire Square London EC2M 4PL
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Marie Williams
Change date: 2015-07-13
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Leighton Hanson
Change date: 2015-07-13
Documents
Change corporate secretary company with change date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-13
Officer name: Cosec 2000 Limited
Documents
Change sail address company with old address new address
Date: 13 Jul 2015
Category: Address
Type: AD02
New address: 8 Devonshire Square London EC2M 4PL
Old address: Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-10
New address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
Old address: 8 Devonshire Square London EC2M 4PL
Documents
Accounts with accounts type dormant
Date: 04 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Philip Leighton Hanson
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gale
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Leighton Hanson
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Marie Williams
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Clayden
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type full
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bradley
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Francis Clayden
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Dudley Gale
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Rowlands
Documents
Move registers to registered office company
Date: 17 Nov 2010
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver Michael Rowlands
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Middleton
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Accounts with accounts type full
Date: 06 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 22 Jul 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/04; full list of members
Documents
Resolution
Date: 04 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/02; no change of members
Documents
Accounts with accounts type full
Date: 23 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/01; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Aug 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/99; full list of members
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 04421020 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 09376550 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 KINGSWOOD AVENUE,NORWICH,NR8 6UR
Number: | 09639795 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPERATIONAL AND TECHNICAL SOLUTIONS LIMITED
THE GRANARY, NESBITT HALL FARM,HARTLEPOOL,TS27 4SB
Number: | 05140740 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORGANISATION OF CULTURE AND CHARACTER LIMITED
58 WESTBOURNE ROAD,LUTON,LU4 8JD
Number: | 09682656 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 NIGHTINGALE CLOSE,ROTHERHAM,S60 2AB
Number: | 09551879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |