Company NameMintar Limited
Company StatusDissolved
Company Number05122143
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ryan Thomas Carey
Date of BirthApril 1975 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed15 January 2016(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2022)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressThe Weston Centre 22 St. Clair Avenue East
Suite 1400
Toronto
Ontario
M4t 2s5
Director NameMr Robert George Vaux
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed26 January 2017(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThe Weston Centre 22 St. Clair Avenue East
Suite 1400
Toronto
Ontario
M4t 2s5
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2021(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2022)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Manchester
M3 5GS
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameWilliam James Naunton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 2016)
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence AddressLeith Cottage 85 Offington Drive
Worthing
BN14 9PS
Director NameClinton James Cowley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 January 2017)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFort Belvedere London Road
Sunninghill
Ascot
Berkshire
SL5 7SD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 June 2010(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteeversheds.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eversheds Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (3 pages)
27 May 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
21 May 2022Compulsory strike-off action has been discontinued (1 page)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
9 May 2022Secretary's details changed for Ldc Nominee Secretary Limited on 14 June 2021 (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
2 July 2021Change of details for Eversheds Trustees Limited as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
28 May 2021Director's details changed for Ryan Thomas Carey on 28 January 2021 (2 pages)
28 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
26 February 2020Director's details changed for Robert George Vaux on 1 January 2020 (2 pages)
26 February 2020Director's details changed for Ryan Thomas Carey on 1 January 2020 (2 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
17 July 2017Appointment of Robert George Vaux as a director on 26 January 2017 (2 pages)
17 July 2017Appointment of Robert George Vaux as a director on 26 January 2017 (2 pages)
14 July 2017Termination of appointment of Clinton James Cowley as a director on 26 January 2017 (1 page)
14 July 2017Termination of appointment of Clinton James Cowley as a director on 26 January 2017 (1 page)
23 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
26 January 2016Appointment of Ryan Thomas Carey as a director on 15 January 2016 (2 pages)
26 January 2016Appointment of Ryan Thomas Carey as a director on 15 January 2016 (2 pages)
25 January 2016Appointment of Clinton James Cowley as a director on 15 January 2016 (2 pages)
25 January 2016Termination of appointment of William James Naunton as a director on 15 January 2016 (1 page)
25 January 2016Appointment of Clinton James Cowley as a director on 15 January 2016 (2 pages)
25 January 2016Termination of appointment of William James Naunton as a director on 15 January 2016 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 September 2010Appointment of William James Naunton as a director (2 pages)
15 September 2010Appointment of William James Naunton as a director (2 pages)
7 July 2010Termination of appointment of Bibi Ally as a director (2 pages)
7 July 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Martin Henderson as a secretary (2 pages)
7 July 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Bibi Ally as a director (2 pages)
7 July 2010Appointment of Eversecretary Limited as a secretary (3 pages)
7 July 2010Appointment of Eversecretary Limited as a secretary (3 pages)
7 July 2010Termination of appointment of Martin Henderson as a secretary (2 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
2 October 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
12 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
17 May 2005Return made up to 07/05/05; full list of members (2 pages)
17 May 2005Return made up to 07/05/05; full list of members (2 pages)
14 April 2005Secretary's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
7 May 2004Incorporation (18 pages)
7 May 2004Incorporation (18 pages)