Company NameMinova Property Management Limited
Company StatusDissolved
Company Number07520667
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameSPT Corporate Services Limited (Corporation)
StatusClosed
Appointed08 February 2011(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameSPT Management Services Limited (Corporation)
StatusClosed
Appointed08 February 2011(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Toc Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£51
Cash£1,019
Current Liabilities£1,070

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(4 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(4 pages)
15 February 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 15 February 2012 (1 page)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(4 pages)
15 February 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 15 February 2012 (1 page)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)