MIND CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

MIND CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02712843

Incorporation date

06/05/1992

Size

Small

Classification

-

Contacts

Registered address

Registered address

34 The Quadrant, Richmond, Surrey TW9 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1992)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2009
First Gazette notice for voluntary strike-off
dot icon13/12/2009
Application to strike the company off the register
dot icon19/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/10/2009
Appointment of Mr William Philip Moore Williams as a director
dot icon24/03/2009
Appointment Terminated Secretary patricia snow
dot icon20/01/2009
Return made up to 24/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/06/2008
Appointment Terminated Director william moore williams
dot icon21/05/2008
Secretary appointed miss patricia mary snow
dot icon21/05/2008
Appointment Terminated Secretary william moore williams
dot icon17/01/2008
Return made up to 24/12/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon16/09/2007
Full accounts made up to 2006-12-31
dot icon04/03/2007
Return made up to 24/12/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon17/01/2006
Return made up to 24/12/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 24/12/04; full list of members
dot icon03/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon14/09/2004
Particulars of mortgage/charge
dot icon03/08/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 14/04/04; full list of members
dot icon01/07/2004
Secretary's particulars changed;director's particulars changed
dot icon21/06/2004
Secretary resigned
dot icon15/04/2004
Registered office changed on 16/04/04 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
New director appointed
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon06/07/2003
Full accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 14/04/03; full list of members
dot icon17/07/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 14/04/02; full list of members
dot icon20/11/2001
Nc inc already adjusted 29/10/01
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon19/11/2001
S-div 29/10/01
dot icon07/08/2001
Registered office changed on 08/08/01 from: 1 st peters road st burgess hill west sussex RH15 8JP
dot icon15/07/2001
Full accounts made up to 2001-03-31
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Return made up to 14/04/01; full list of members
dot icon19/04/2001
Director resigned
dot icon17/04/2001
Particulars of mortgage/charge
dot icon30/07/2000
Full accounts made up to 2000-03-31
dot icon14/05/2000
Return made up to 14/04/00; full list of members
dot icon14/06/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 14/04/99; no change of members
dot icon27/05/1998
Full accounts made up to 1998-03-31
dot icon27/04/1998
Return made up to 14/04/98; full list of members
dot icon22/01/1998
New director appointed
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon29/04/1997
Return made up to 14/04/97; full list of members
dot icon29/04/1997
Secretary's particulars changed;director's particulars changed
dot icon25/11/1996
Full accounts made up to 1996-03-31
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Return made up to 14/04/96; no change of members
dot icon09/05/1996
Secretary's particulars changed;director's particulars changed
dot icon30/05/1995
Full accounts made up to 1995-03-31
dot icon18/04/1995
Return made up to 14/04/95; full list of members
dot icon18/04/1995
Secretary resigned
dot icon18/04/1995
Registered office changed on 19/04/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon20/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/05/1994
Return made up to 14/04/94; no change of members
dot icon05/05/1994
Secretary's particulars changed;director's particulars changed
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon27/04/1993
Return made up to 21/04/93; full list of members
dot icon10/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/07/1992
New director appointed
dot icon30/05/1992
New secretary appointed;new director appointed
dot icon30/05/1992
Ad 07/05/92--------- £ si 1998@1=1998 £ ic 2/2000
dot icon30/05/1992
New director appointed
dot icon30/05/1992
Accounting reference date notified as 31/03
dot icon20/05/1992
Secretary resigned
dot icon20/05/1992
Director resigned
dot icon06/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, John Walter
Director
06/04/2004 - Present
27
Smith, Gary Andrew
Director
19/01/1998 - 26/03/2001
10
Paskins, Grant Phillip
Director
07/05/1992 - 30/06/1992
4
Paskins, Grant Phillip
Director
10/10/1994 - 26/03/2001
4
Moore Williams, William Philip
Director
06/04/2004 - 31/03/2008
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIND CONSULTANCY LIMITED

MIND CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 06/05/1992 with the registered office located at 34 The Quadrant, Richmond, Surrey TW9 1DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIND CONSULTANCY LIMITED?

toggle

MIND CONSULTANCY LIMITED is currently Dissolved. It was registered on 06/05/1992 and dissolved on 05/04/2010.

Where is MIND CONSULTANCY LIMITED located?

toggle

MIND CONSULTANCY LIMITED is registered at 34 The Quadrant, Richmond, Surrey TW9 1DN.

What is the latest filing for MIND CONSULTANCY LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.