MINDSTORM LTD

Register to unlock more data on OkredoRegister

MINDSTORM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05071596

Incorporation date

11/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Russell Square House 10-12 Russell Square, London WC1B 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon25/07/2013
Final Gazette dissolved following liquidation
dot icon25/04/2013
Notice of move from Administration to Dissolution on 2013-04-17
dot icon05/12/2012
Administrator's progress report to 2012-10-17
dot icon25/07/2012
Statement of affairs with form 2.14B
dot icon31/05/2012
Notice of deemed approval of proposals
dot icon09/05/2012
Statement of administrator's proposal
dot icon26/04/2012
Registered office address changed from Unit 5 Parma House Clarendon Road London N22 6UL on 2012-04-27
dot icon26/04/2012
Appointment of an administrator
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon06/07/2011
Director's details changed for Kenneth Siber on 2011-03-14
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Resolutions
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/06/2010
Termination of appointment of Shyam Gudka as a secretary
dot icon20/06/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon20/06/2010
Director's details changed for Soren Jonas Bruun on 2010-03-12
dot icon20/06/2010
Director's details changed for Thomas Jensen on 2010-03-12
dot icon20/06/2010
Director's details changed for Kenneth Siber on 2010-03-12
dot icon21/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2010
Appointment of Shyam Mohan Gudka as a secretary
dot icon31/01/2010
Termination of appointment of Royce Murphy as a director
dot icon21/01/2010
Appointment of Soren Jonas Bruun as a director
dot icon13/01/2010
Appointment of Royce Murphy as a director
dot icon08/10/2009
Termination of appointment of Jonathan Bradbury as a secretary
dot icon27/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/04/2009
Return made up to 12/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2008
Appointment Terminated Director gareth hughes
dot icon21/04/2008
Return made up to 12/03/08; full list of members
dot icon29/10/2007
Memorandum and Articles of Association
dot icon22/10/2007
Certificate of change of name
dot icon11/10/2007
Particulars of mortgage/charge
dot icon20/09/2007
Ad 06/04/07--------- £ si 210@1=210 £ ic 790/1000
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 12/03/07; full list of members
dot icon27/08/2007
Ad 01/10/06--------- £ si 788@1=788 £ ic 2/790
dot icon23/07/2007
Registered office changed on 24/07/07 from: 145-157 st. John street london EC1V 4PY
dot icon02/07/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon05/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/05/2007
New director appointed
dot icon02/05/2007
Particulars of mortgage/charge
dot icon01/05/2006
Return made up to 12/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
Particulars of mortgage/charge
dot icon18/08/2005
New secretary appointed
dot icon18/08/2005
Secretary resigned
dot icon28/04/2005
Registered office changed on 29/04/05 from: hamilton house, 1 temple avenue victoria embankment london EC4Y 0HA
dot icon27/04/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon06/04/2005
Ad 12/03/04--------- £ si 2@1=2
dot icon06/04/2005
Return made up to 12/03/05; full list of members
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Secretary resigned
dot icon11/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
11/03/2004 - 14/03/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
11/03/2004 - 14/03/2004
12606
Siber, Kenneth
Director
11/03/2004 - Present
8
Jensen, Thomas
Director
11/03/2004 - Present
7
Bradbury, Jonathan David
Secretary
31/07/2005 - 28/09/2009
2

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 MINDSTORM LTD

MINDSTORM LTD is an(a) Dissolved company incorporated on 11/03/2004 with the registered office located at Russell Square House 10-12 Russell Square, London WC1B 5LF. There are currently 3 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 MINDSTORM LTD?

toggle

MINDSTORM LTD is currently Dissolved. It was registered on 11/03/2004 and dissolved on 25/07/2013.

Where is MINDSTORM LTD located?

toggle

MINDSTORM LTD is registered at Russell Square House 10-12 Russell Square, London WC1B 5LF.

What does MINDSTORM LTD do?

toggle

MINDSTORM LTD operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for MINDSTORM LTD?

toggle

The latest filing was on 25/07/2013: Final Gazette dissolved following liquidation.