Background WavePink WaveYellow Wave

MINXTOWN LIMITED (10340235)

MINXTOWN LIMITED (10340235) is an active UK company. incorporated on 22 August 2016. with registered office in Feltham. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. MINXTOWN LIMITED has been registered for 9 years. Current directors include THEUNISSEN, Naomi Thea.

Company Number
10340235
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
73 Southcote Avenue, Feltham, TW13 4EQ
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
THEUNISSEN, Naomi Thea
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINXTOWN LIMITED

MINXTOWN LIMITED is an active company incorporated on 22 August 2016 with the registered office located in Feltham. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. MINXTOWN LIMITED was registered 9 years ago.(SIC: 96020)

Status

active

Active since 9 years ago

Company No

10340235

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 29 July 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 5 August 2021 (4 years ago)
Submitted on 10 November 2021 (4 years ago)

Next Due

Due by 19 August 2022
For period ending 5 August 2022
Contact
Address

73 Southcote Avenue Feltham, TW13 4EQ,

Previous Addresses

Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 7 March 2017To: 5 August 2020
41 Chalton Street London NW1 1JD United Kingdom
From: 22 August 2016To: 7 March 2017
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THEUNISSEN, Naomi Thea

Active
Southcote Avenue, FelthamTW13 4EQ
Born September 1992
Director
Appointed 05 Aug 2020

BOND, Lyn

Resigned
FelthamTW13 4EQ
Born February 1961
Director
Appointed 22 Jun 2017
Resigned 05 Aug 2020

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 22 Aug 2016
Resigned 22 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Miss Naomi Thea Theunissen

Active
Southcote Avenue, FelthamTW13 4EQ
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020

Sdg Registrars Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Incorporation Company
22 August 2016
NEWINCIncorporation