Company NameMint Cameras Ltd
Company StatusDissolved
Company Number06561065
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Miriam Jacobson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Albert Avenue
Prestwich
Lancs
M25 0HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Stanley Road
Salford
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2,355
Cash£4,767
Current Liabilities£7,278

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
24 June 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(3 pages)
24 June 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Miriam Jacobson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Miriam Jacobson on 1 April 2010 (2 pages)
25 June 2010Registered office address changed from 25 Chapel Brow Leyland Lancs PR5 2NH on 25 June 2010 (1 page)
25 June 2010Director's details changed for Miriam Jacobson on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from 25 Chapel Brow Leyland Lancs PR5 2NH on 25 June 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2008Director appointed miriam jacobson (2 pages)
15 April 2008Director appointed miriam jacobson (2 pages)
10 April 2008Incorporation (9 pages)
10 April 2008Incorporation (9 pages)
10 April 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
10 April 2008Appointment terminated director form 10 directors fd LTD (1 page)