Company NameMini & Acy Autos Ltd.
Company StatusDissolved
Company Number07656863
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameMini & Acy Exports Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameAlbert Kovaci
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST

Location

Registered Address41 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

100 at £1Albert Kovaci
100.00%
Ordinary

Financials

Year2014
Net Worth£10,224
Cash£717
Current Liabilities£29,617

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
24 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
3 July 2013Company name changed mini & acy exports LTD\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Registered office address changed from 23 River View Enfield Middlesex EN2 6PX on 23 May 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Albert Kovaci on 1 July 2011 (2 pages)
5 July 2012Director's details changed for Albert Kovaci on 1 July 2011 (2 pages)
5 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from 113 Lynchford Road Farnborough Hampshire GU14 6ET United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 113 Lynchford Road Farnborough Hampshire GU14 6ET United Kingdom on 9 January 2012 (1 page)
3 June 2011Incorporation (44 pages)