Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mint Design Limited
Mint Design Limited is a dissolved company incorporated on 4 December 2007 with the registered office located in London, Greater London. Mint Design Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 March 2015
(10 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06444774
Private limited company
Age
17 years
Incorporated
4 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mint Design Limited
Contact
Update Details
Address
26-28 Bedford Row
London
WC1R 4HE
Same address for the past
13 years
Companies in WC1R 4HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
10
Controllers (PSC)
-
Jonathan James Keating
Director • Product Director • British • Lives in England • Born in Aug 1955
John Patrick Francis Horner
Director • British • Lives in England • Born in Sep 1946
Mr Simon Ralph Rapley
Director • Commercial Director • British • Lives in England • Born in Mar 1964
Peter David Kirvan
Director • British • Lives in UK • Born in Aug 1950
Christopher William Birkle
Secretary • British • Lives in England • Born in May 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jaipur Heritage Trust Limited
John Patrick Francis Horner is a mutual person.
Active
Engaged Events (UK) Limited
John Patrick Francis Horner is a mutual person.
Active
Association Of Model Agents Limited(The)
John Patrick Francis Horner is a mutual person.
Active
London Oriana Choir Limited
Christopher William Birkle is a mutual person.
Active
119 Flood Street Limited
John Patrick Francis Horner is a mutual person.
Active
Brandkind Limited
John Patrick Francis Horner is a mutual person.
Active
Cuub Ltd
Christopher William Birkle is a mutual person.
Active
J.J. Keating Limited
Jonathan James Keating is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2011)
Period Ended
31 Jan 2011
For period
31 Jan
⟶
31 Jan 2011
Traded for
12 months
Cash in Bank
£17.71K
Decreased by £21.64K (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£859.55K
Increased by £92.85K (+12%)
Total Liabilities
-£651.15K
Decreased by £71.8K (-10%)
Net Assets
£208.4K
Increased by £164.65K (+376%)
Debt Ratio (%)
76%
Decreased by 18.54% (-20%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 30 Mar 2015
Registered Address Changed
13 Years Ago on 13 Dec 2011
Voluntary Liquidator Appointed
13 Years Ago on 2 Dec 2011
Small Accounts Submitted
14 Years Ago on 21 Sep 2011
Confirmation Submitted
14 Years Ago on 14 Dec 2010
Small Accounts Submitted
15 Years Ago on 16 Sep 2010
Peter David Kirvan Details Changed
15 Years Ago on 4 Dec 2009
Simon Ralph Rapley Details Changed
15 Years Ago on 4 Dec 2009
Alistair Gerald Summers Details Changed
15 Years Ago on 4 Dec 2009
Jonathan James Keating Details Changed
15 Years Ago on 4 Dec 2009
Get Alerts
Get Credit Report
Discover Mint Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Mar 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Dec 2014
Liquidators' statement of receipts and payments to 28 November 2013
Submitted on 22 Jan 2014
Liquidators' statement of receipts and payments to 28 November 2012
Submitted on 4 Feb 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Submitted on 21 Feb 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Submitted on 28 Dec 2011
Registered office address changed from 52-54 Lydden Road London SW18 4LR United Kingdom on 13 December 2011
Submitted on 13 Dec 2011
Statement of affairs with form 4.19
Submitted on 2 Dec 2011
Appointment of a voluntary liquidator
Submitted on 2 Dec 2011
Resolutions
Submitted on 2 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs