MINTAKA INVESTMENTS NO. 3 LIMITED

M & C Corporate Services Limited M & C Corporate Services Limited, South Church Street Georgetown, Grand Cayman Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC024632
Category
Incorporated11 Jun 2003
Age21 years, 27 days
JurisdictionUnited Kingdom
Dissolution23 Apr 2012
Years12 years, 2 months, 15 days

SUMMARY

MINTAKA INVESTMENTS NO. 3 LIMITED is an converted-closed with number FC024632. It was incorporated 21 years, 27 days ago, on 11 June 2003 and it was dissolved 12 years, 2 months, 15 days ago, on 23 April 2012. The company address is M & C Corporate Services Limited M & C Corporate Services Limited, South Church Street Georgetown, Grand Cayman Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 23 Apr 2012

Category: Dissolution

Type: OSDS01

Company number: FC024632

Branch number: BR007142

Close date: 2012-03-16

Documents

View document PDF

Change company details overseas company

Date: 26 Oct 2011

Category: Other

Type: OSCH02

Change address: Ic Change 16/09/11

Documents

View document PDF

Appoint person director overseas company

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007142 Person Authorised to Represent terminated 19/08/2011 gerlad mark frederick brawn

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gerald Brawn

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-19

Officer name: Jonathan Mark Huckle

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007142

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Aug 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-03-24

Officer name: Rupak Chandra

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Appoint person director overseas company

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Rupak Chandra

Documents

View document PDF

Legacy

Date: 14 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2011

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007142 Person Authorised to Represent terminated 03/09/2010 gourang agrawal

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gourang Agrawal

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicholas Richard Brand

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 28 Jan 2011

Action Date: 24 Dec 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-12-24

Officer name: Nicholas Richard Brand

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 26 Jan 2011

Action Date: 29 Sep 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-09-29

Officer name: Adam Paul Loveridge

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Florian Huber

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 26 Jan 2011

Action Date: 29 Sep 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-09-29

Officer name: Florian Huber

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Adam Paul Loveridge

Documents

View document PDF

Appoint person director overseas company

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-23

Officer name: Kostyantyn Lykhman

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Nov 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007142 Person Authorised to Represent terminated 20/08/2010 florian huber

Documents

View document PDF

Termination person director overseas company

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007142 Person Authorised to Represent terminated 07/05/2010 adam paul loveridge

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Aug 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-05-11

Officer name: Ashley Hudd

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Appoint person director overseas company

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ashley Hudd

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 26 Feb 2010

Action Date: 23 Feb 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-02-23

Officer name: Jonathan Patrick Binks

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Appoint person director overseas company

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Patrick Binks

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007142

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007142 person authorised to represent terminated 28/08/2009 jonathan patrick binks

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated, director jonathan patrick binks logged form

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR007142 person authorised to accept terminated 31/01/2009 robert william russo

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert russo

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: BR6

Description: BR007142 person authorised to represent terminated 24/10/2008 graham martin wade

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director graham wade

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: BR6

Description: BR007142 person authorised to represent terminated 19/06/2008 mark brown

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director mark brown

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 24/08/05 brawn gerald mark frederick service address london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR007142 pr appointed 24/08/05 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR007142 pr appointed 08/06/05 agrawal gourang service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 08/06/05 agrawal gourang service address london E14 5HP

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: BR6

Description: BR007142 pr terminated 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 wade graham martin service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007142 pr partic 31/05/05 wade graham martin service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007142 pr partic 31/05/05 russo robert william service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 russo robert william service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007142 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007142 pr partic 31/05/05 brown mark service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 brown mark service address

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: BR6

Description: BR007142 par appointed 07/10/03 hackett darren service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: BR6

Description: BR007142 pa appointed 03/07/03 brown mark service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: BR6

Description: BR007142 pr terminated 03/10/03 robinson paul richard service address

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: BR6

Description: BR007142 pa appointed 03/07/03 russo robert william service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: BR6

Description: BR007142 pa appointed 20/08/04 barcosec LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 16/04/04 wade graham martin service address london EC3P

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: BR6

Description: BR007142 par appointed 16/04/04 wade graham martin service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: BR6

Description: BR007142 par terminated 30/03/04 emney paul service address

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/04 emney paul

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 27/01/04 emney paul service address

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 27/01/04 brown mark service address

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 27/01/04 russo robert william service address

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 03/10/03 robinson paul richard

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 07/10/03 hackett darren service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007142 pr appointed russo robert william gorse house hook heath road woking surrey GU22 0QE

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007142 pr appointed robinson paul richard 12 stanhope gate mayfair london W1K 1AW

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007142 pr appointed emney paul 129 bennerley court london SW11 6DX

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007142 pr appointed brown mark 7D highbury crescent london N5 1RN

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007142 pa appointed north colonnade investments limi 5 the north colonnade canary wharf london E14 4BB

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007142 registered

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CGI CO-INVEST.E2 L.P.

75 EAST 55TH STREET,NEW YORK,

Number:LP010357
Status:ACTIVE
Category:Limited Partnership

IRISH COTTAGES LTD

UNIT GF21 HARLOW ENTERPRISE HUB,HARLOW,CM20 2NQ

Number:06420607
Status:ACTIVE
Category:Private Limited Company

K.G.M. UNDERWRITING AGENCIES LIMITED

GALLERY 9,LONDON,EC3M 7HA

Number:01763843
Status:ACTIVE
Category:Private Limited Company

PEGASUS (MANCHESTER) LIMITED

UNITS 13 TO 15 BREWERY YARD,SALFORD MANCHESTER,M3 7BB

Number:04308768
Status:LIQUIDATION
Category:Private Limited Company

REGENT AUTOMOTIVE HOLDINGS LIMITED

THE HYDE,LONDON,NW9 6NW

Number:09142962
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY HOUSE MANAGEMENT COMPANY LIMITED

13 TRINITY SQUARE,LLANDUDNO,LL30 2RB

Number:10871028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source