Company NameMini Egg Chasers Ltd
Company StatusDissolved
Company Number07637772
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Adam Newell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Secretary NameNeil Robert Warren
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Neil Warren
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2011Appointment of Neil Robert Warren as a secretary (3 pages)
20 June 2011Appointment of David Adam Newell as a director (3 pages)
17 May 2011Incorporation (20 pages)
17 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)