General information

Name:

Min Lee Ltd

Office Address:

3 Richfield Place Richfield Avenue RG1 8EQ Reading

Number: 06908211

Incorporation date: 2009-05-18

Dissolution date: 2023-09-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06908211 15 years ago, Min Lee Limited had been a private limited company until 2023-09-26 - the date it was dissolved. The firm's last known mailing address was 3 Richfield Place, Richfield Avenue Reading.

This specific firm was managed by an individual director: Min L. who was in charge of it from 2009-05-18 to dissolution date on 2023-09-26.

Min L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Johnsons Financial Management Ltd

Role: Corporate Secretary

Appointed: 25 April 2014

Address: London, W5 2UA, England

Latest update: 17 November 2023

Min L.

Role: Director

Appointed: 18 May 2009

Latest update: 17 November 2023

People with significant control

Min L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 December 2014
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 April 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 19 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2nd Floor 109 Uxbridge Road

Post code:

W5 5TL

City / Town:

Ealing

HQ address,
2014

Address:

69 Rusthall Avenue

Post code:

W4 1BN

HQ address,
2015

Address:

69 Rusthall Avenue

Post code:

W4 1BN

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies