Company NameMentwell Designs Limited
Company StatusDissolved
Company Number00883814
CategoryPrivate Limited Company
Incorporation Date19 July 1966(57 years, 9 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Frederick Huntley
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(26 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address22 Islington Green
London
N1 8DU
Director NameSuzanne Huntley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(26 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 22 April 2003)
RoleMedical Laboratory Officer
Correspondence Address16 Hebron Road
Bedminster
Bristol
BS3 3AB
Secretary NameJohn Frederick Huntley
NationalityBritish
StatusClosed
Appointed01 October 1992(26 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address22 Islington Green
London
N1 8DU
Director NameAmanda Huntley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(33 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Green Lane, Great Cheverell
Devizes
Wiltshire
SN10 5XX
Director NameRichard Jackson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 September 1995)
RoleCompany Director
Correspondence Address48 William Mews
London
SW1X 9HQ
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 September 1992(26 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressTudor House
Llanvanor Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£308
Cash£650
Current Liabilities£560

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Return made up to 20/09/02; full list of members (7 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 September 2001Return made up to 20/09/01; full list of members (6 pages)
9 February 2001New director appointed (2 pages)
26 January 2001Return made up to 20/09/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 September 1998Return made up to 20/09/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 September 1997Return made up to 20/09/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 September 1996Return made up to 20/09/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 September 1995Return made up to 20/09/95; full list of members (12 pages)