Company NameTinemint Limited
DirectorsRobert Clift and Eugene Nicolaides
Company StatusDissolved
Company Number02115295
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert Clift
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address140 Wades Hill
Winchmore Hill
London
N21 1EH
Director NameMr Eugene Nicolaides
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address40 Minchenden Crescent
Southgate
London
N14 7EL
Secretary NameMr Eugene Nicolaides
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Minchenden Crescent
Southgate
London
N14 7EL

Location

Registered Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£606,309
Gross Profit£311,757
Net Worth-£45,203
Cash£45
Current Liabilities£187,603

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Completion of winding up (1 page)
11 March 2003Order of court to wind up (3 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 2000Full accounts made up to 30 June 1999 (12 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
1 December 1998Registered office changed on 01/12/98 from: aton house, 149, leigh road, leigh on sea, essex, SS9 1JF. (1 page)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
7 July 1996Return made up to 30/06/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
26 June 1995Return made up to 30/06/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)