Company NameMint Northern Quarter Limited
DirectorOlatunji Eyitayo Oyewobi
Company StatusActive
Company Number06991120
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Olatunji Eyitayo Oyewobi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rudman Drive
Salford
M5 3RN
Secretary NameMr Olatunji Oyewobi
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Rudman Drive
Salford
M5 3RN

Contact

Telephone0161 4258922
Telephone regionManchester

Location

Registered Address46-50 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Olatunji Oyewobi
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,726
Cash£14,453
Current Liabilities£99,303

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

1 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
19 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Director's details changed for Olatunji Oyewobi on 14 August 2010 (3 pages)
28 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 January 2011Secretary's details changed for Olatunji Oyewobi on 11 August 2010 (2 pages)
28 January 2011Secretary's details changed for Olatunji Oyewobi on 11 August 2010 (2 pages)
28 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Olatunji Oyewobi on 14 August 2010 (3 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Registered office address changed from Apartment 415 87 High Street Manchester M4 1BF United Kingdom on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Apartment 415 87 High Street Manchester M4 1BF United Kingdom on 13 January 2011 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Incorporation (12 pages)
14 August 2009Incorporation (12 pages)