Company Information for MINALCO LIMITED
THE BRENTANO, 2 ATHENAEUM ROAD, LONDON, N20 9AE,
|
Company Registration Number
06734110
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
MINALCO LIMITED | ||||||
Legal Registered Office | ||||||
THE BRENTANO 2 ATHENAEUM ROAD LONDON N20 9AE Other companies in SE1 | ||||||
Previous Names | ||||||
|
Company Number | 06734110 | |
---|---|---|
Company ID Number | 06734110 | |
Date formed | 2008-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 20:38:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Minalco Products Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELMARIE IBANEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FOWZIAH SHAM |
Director | ||
ELMARIE IBANEZ |
Director | ||
ALISON ROBINSON |
Director | ||
FOWZIAH SHAM |
Director | ||
MICHAEL ANDREW GRAY |
Director | ||
FAIRBURN CONSULTANTS LTD |
Company Secretary | ||
BRIAN THOMAS WADLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODBECK LIMITED | Director | 2018-05-21 | CURRENT | 2009-04-02 | Active | |
EL COMPANIES LTD | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
TOGI LTD | Director | 2017-10-20 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
TOYSLAB ENTERTAINMENT LTD | Director | 2017-09-27 | CURRENT | 2010-03-15 | Active - Proposal to Strike off | |
BASEL CAPITAL GROUP LTD | Director | 2017-03-31 | CURRENT | 2013-11-07 | Active | |
INTERSTYLE RS LTD | Director | 2016-12-13 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
SWISS CAPITAL GROUP LTD | Director | 2016-10-18 | CURRENT | 2013-10-24 | Active | |
LEFECO LIMITED | Director | 2016-08-31 | CURRENT | 2012-04-11 | Dissolved 2018-01-09 | |
INSYSTEMS LTD. | Director | 2016-08-30 | CURRENT | 2013-03-20 | Active | |
ADOBA ESTATE LIMITED | Director | 2016-06-21 | CURRENT | 2009-04-06 | Active | |
AKM CONSULTING SERVICES LIMITED | Director | 2016-06-02 | CURRENT | 2002-06-02 | Active - Proposal to Strike off | |
CABILL LIMITED | Director | 2014-11-15 | CURRENT | 2012-06-29 | Active - Proposal to Strike off | |
FINAL VALUE LTD. | Director | 2014-09-01 | CURRENT | 2009-02-04 | Active | |
HOPETOUN VENTURES LIMITED | Director | 2014-08-18 | CURRENT | 2006-04-19 | Active | |
REDEMION LTD | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
CRAFTER LTD | Director | 2014-07-29 | CURRENT | 2013-08-28 | Active | |
SCARABEO LIMITED | Director | 2014-06-02 | CURRENT | 2012-04-26 | Active | |
DARTCOURT LIMITED | Director | 2014-05-12 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
DOLLBRIGHT LIMITED | Director | 2014-05-12 | CURRENT | 2007-07-02 | Active | |
HIGHAM FINANCE LIMITED | Director | 2014-05-01 | CURRENT | 2006-05-04 | Active | |
OXGOLD LIMITED | Director | 2014-04-18 | CURRENT | 2004-08-19 | Active | |
PRODUCTION INVESTMENT MANAGEMENT LTD. | Director | 2014-03-25 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
FIELDLANE LIMITED | Director | 2014-03-25 | CURRENT | 2006-08-18 | Active | |
ZBD FINANCE LTD. | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2018-03-27 | |
SERIAPPS LIMITED | Director | 2014-02-10 | CURRENT | 2009-12-02 | Active | |
REGALHOUSE ENGINEERING LIMITED | Director | 2014-02-01 | CURRENT | 2002-07-25 | Active | |
INTEPROD LTD. | Director | 2014-01-02 | CURRENT | 2007-12-20 | Active | |
DOLHAM ASSOCIATES LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/21 FROM 102 Langdale House 11 Marshalsea Road London SE1 1EN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEAN FRANCOIS VELUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELMARIE IBANEZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
PSC02 | Notification of Dollbright Limited as a person with significant control on 2018-06-01 | |
PSC07 | CESSATION OF ELMARIE IBANEZ AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Elmarie Ibanez as a person with significant control on 2017-07-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ELMARIE IBANEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FOWZIAH SHAM | |
AD02 | Register inspection address changed to The Brentano Suite 25 2 Athenaeum Road London N20 9AE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELMARIE IBANEZ | |
AP01 | DIRECTOR APPOINTED FOWZIAH SHAM | |
RES15 | CHANGE OF COMPANY NAME 10/02/17 | |
CERTNM | COMPANY NAME CHANGED BARLINK LIMITED CERTIFICATE ISSUED ON 10/02/17 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM 122-126 Tooley Street London SE1 2TU | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Elmarie Ibanez on 2014-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ROBINSON | |
AP01 | DIRECTOR APPOINTED ELMARIE IBANEZ | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/13 FULL LIST | |
RES15 | CHANGE OF NAME 25/07/2013 | |
CERTNM | COMPANY NAME CHANGED FINCHDALE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/07/13 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FOWZIAH SHAM | |
AP01 | DIRECTOR APPOINTED MRS ALISON ROBINSON | |
AP01 | DIRECTOR APPOINTED FOWZIAH SHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FAIRBURN CONSULTANTS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 315 TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA UNITED KINGDOM | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GRAY / 25/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRBURN CONSULTANTS LTD / 25/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 122-126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM | |
288a | SECRETARY APPOINTED FAIRBURN CONSULTANTS LTD | |
88(2) | AD 29/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED MICHAEL ANDREW GRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN WADLOW | |
CERTNM | COMPANY NAME CHANGED WORLD TRADE IMPEX LIMITED CERTIFICATE ISSUED ON 27/04/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 324,053 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINALCO LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 168,233 |
Current Assets | 2011-11-01 | £ 324,153 |
Debtors | 2011-11-01 | £ 155,920 |
Shareholder Funds | 2011-11-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MINALCO LIMITED are:
NICOLA SMITH LTD. | £ 7,858 |
MASTER CUTTERS LIMITED | £ 6,998 |
MARIO'S FASHION HAIR STUDIO LIMITED | £ 1,159 |
FUNMIHAIR SALON & CO LTD | £ 1,057 |
SUSAN GEORGE LIMITED | £ 725 |
DAWN WALKER LIMITED | £ 644 |
BOURNE & HAYSTAFF LIMITED | £ 615 |
FISH FEET LIMITED | £ 600 |
FISHY FEET LIMITED | £ 600 |
ANGELS HAIR LIMITED | £ 500 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |