Background WavePink WaveYellow Wave

MINHOCO 35 LIMITED (10382013)

MINHOCO 35 LIMITED (10382013) is a dissolved UK company. incorporated on 17 September 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MINHOCO 35 LIMITED has been registered for 9 years. Current directors include HANDA, Aneil, WARREN, Richard Mark.

Company Number
10382013
Status
dissolved
Type
ltd
Incorporated
17 September 2016
Age
9 years
Address
Fourth Floor, London, W1B 1PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HANDA, Aneil, WARREN, Richard Mark
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINHOCO 35 LIMITED

MINHOCO 35 LIMITED is an dissolved company incorporated on 17 September 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MINHOCO 35 LIMITED was registered 9 years ago.(SIC: 55100)

Status

dissolved

Active since 9 years ago

Company No

10382013

LTD Company

Age

9 Years

Incorporated 17 September 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 28 April 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 September 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Fourth Floor 1 - 3 Portland Place London, W1B 1PN,

Previous Addresses

1-3 Portland Place Fourth Floor 1-3 Portland Place London W1B 1PN England
From: 10 February 2023To: 10 February 2023
1-3 Portland Place 1-3 Portland Place London W1B 1PN England
From: 10 February 2023To: 10 February 2023
C/O Chg House 31-40 West Parade Newcastle upon Tyne NE4 7LB United Kingdom
From: 17 September 2016To: 10 February 2023
Timeline

40 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Jun 22
Director Joined
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANDA, Aneil

Active
1-3 Portland Place, LondonW1B 1PN
Born September 1990
Director
Appointed 30 Sept 2022

WARREN, Richard Mark

Active
Portland Place, LondonW1B 1PN
Born April 1979
Director
Appointed 30 Sept 2022

HANDA, Aran

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 17 Sept 2016
Resigned 30 Sept 2022

HANDA, Arvan

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952
Director
Appointed 11 Oct 2016
Resigned 07 Jun 2022

WILLIAMSON, Paul

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born January 1957
Director
Appointed 19 Aug 2022
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
31-40 West Parade, Newcastle Upon TyneNE4 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Compulsory
19 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
1 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
24 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Legacy
7 June 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2020
AAAnnual Accounts
Legacy
7 February 2020
PARENT_ACCPARENT_ACC
Legacy
1 November 2019
GUARANTEE2GUARANTEE2
Legacy
1 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Incorporation Company
17 September 2016
NEWINCIncorporation