Company NameMini-Ha-Ha's Limited
Company StatusDissolved
Company Number05784641
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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 NameMrs Julie Margaret Pearce
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address58 Collins Way
Leigh On Sea
Essex
SS9 5YX
Secretary NameMr David Richard Pearce
NationalityBritish
StatusClosed
Appointed06 May 2009(3 years after company formation)
Appointment Duration5 years, 5 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Collins Way
Leigh On Sea
Essex
SS9 5YX
Secretary NameMr David Richard Pearce
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Collins Way
Leigh On Sea
Essex
SS9 5YX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

700 at £1Julie Margaret Pearce
70.00%
Ordinary
300 at £1David Richard Pearce
30.00%
Ordinary

Financials

Year2014
Net Worth-£82,966
Cash£900
Current Liabilities£120,020

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(4 pages)
24 January 2013Previous accounting period extended from 30 April 2012 to 30 October 2012 (1 page)
29 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 May 2012Secretary's details changed for Mr David Richard Pearce on 1 January 2012 (2 pages)
4 May 2012Secretary's details changed for Mr David Richard Pearce on 1 January 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
24 June 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Secretary appointed david pearce (2 pages)
16 March 2009Appointment terminated secretary david pearce (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2008Return made up to 19/04/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh SS6 7BS (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Return made up to 19/04/07; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 1436 london road leigh-on-sea essex SS9 2UL (1 page)
31 May 2006Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
19 April 2006Incorporation (16 pages)