Company NameMinrealm Vat Refunds Limited
Company StatusDissolved
Company Number05073893
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDiaa Elbishlawi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Maplelease Close
South Croydon
Surrey
CR2 8BD
Director NameKhaled Elbishlawi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
3 Rutland Gate
London
SW7 1BL
Director NameMr Ezz Alarab Belal
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Creswick Road
Acton
London
W3 9HG
Director NameMr Ahmed Soliman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Tanfield Avenue
London
NW2 7SB
Director NameMr Mohammed Soliman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Tanfield Avenue
Neasden
London
NW2 7SB
Secretary NameMr Mohammed Soliman
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Tanfield Avenue
Neasden
London
NW2 7SB

Location

Registered AddressC/O Macintyre Hudson Llp
Moulsham Court
Moulsham Street Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
25 February 2009Application for striking-off (1 page)
17 December 2008Director's Change of Particulars / diaa elbishlawi / 15/03/2004 / HouseName/Number was: , now: 2; Street was: 4 peacock gardens, now: maplelease close; Post Code was: CR2 8TE, now: CR2 8BD (1 page)
17 December 2008Director's change of particulars / diaa elbishlawi / 15/03/2004 (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 15/03/07; full list of members (9 pages)
23 October 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/10/07
(9 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
7 July 2006Return made up to 15/03/06; full list of members (9 pages)
7 July 2006Return made up to 15/03/06; full list of members (9 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 July 2005Return made up to 15/03/05; full list of members (9 pages)
5 July 2005Return made up to 15/03/05; full list of members (9 pages)
5 July 2005Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2005Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004Incorporation (10 pages)
15 March 2004Incorporation (10 pages)