Company NameMindgrade Limited
Company StatusDissolved
Company Number01132135
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Marus Jung
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(33 years, 10 months after company formation)
Appointment Duration7 years (closed 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138a Vine Lane
Uxbridge
Middlesex
UB10 0BQ
Secretary NameMr Fawad Khan
NationalityBritish
StatusClosed
Appointed02 July 2007(33 years, 10 months after company formation)
Appointment Duration7 years (closed 03 July 2014)
RoleSecretary
Correspondence Address26 Bourne View
Greenford
Middlesex
UB6 7QT
Director NameDenis O'Donoghue
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Lodge
Hillside Lane
Great Amwell
Hertfordshire
SG12 9SE
Secretary NameMrs Noreen Chaplin
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 July 2007)
RoleCompany Director
Correspondence Address111 Sunnybank Road
Potters Bar
EN6 2NF

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Jung Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£730,140
Cash£2,931
Current Liabilities£96,354

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
4 October 2013Liquidators' statement of receipts and payments to 9 August 2013 (16 pages)
4 October 2013Liquidators statement of receipts and payments to 9 August 2013 (16 pages)
4 October 2013Liquidators statement of receipts and payments to 9 August 2013 (16 pages)
12 October 2012Liquidators statement of receipts and payments to 9 August 2012 (14 pages)
12 October 2012Liquidators' statement of receipts and payments to 9 August 2012 (14 pages)
12 October 2012Liquidators statement of receipts and payments to 9 August 2012 (14 pages)
29 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 October 2011Liquidators' statement of receipts and payments to 9 August 2011 (13 pages)
5 October 2011Liquidators statement of receipts and payments to 9 August 2011 (13 pages)
5 October 2011Liquidators statement of receipts and payments to 9 August 2011 (13 pages)
18 August 2010Registered office address changed from 1 Hercules Yard Hercules Street Islington London N7 6AQ on 18 August 2010 (2 pages)
18 August 2010Statement of affairs with form 4.19 (6 pages)
18 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2010Appointment of a voluntary liquidator (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Registered office changed on 17/07/2009 from 90 primsoll road highbury london N4 2EE (1 page)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2008Return made up to 06/06/08; full list of members (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
12 January 2008Declaration of mortgage charge released/ceased (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of mortgage charge released/ceased (1 page)
12 January 2008Declaration of mortgage charge released/ceased (1 page)
12 January 2008Declaration of mortgage charge released/ceased (1 page)
9 October 2007Return made up to 06/06/07; full list of members (5 pages)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
14 July 2007Declaration of assistance for shares acquisition (4 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007New director appointed (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
14 June 2006Return made up to 06/06/06; full list of members (6 pages)
2 August 2005Return made up to 06/06/05; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 August 2004Full accounts made up to 30 September 2003 (11 pages)
21 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2003Full accounts made up to 30 September 2002 (12 pages)
10 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
21 June 2002Return made up to 06/06/02; full list of members (6 pages)
3 August 2001Full accounts made up to 30 September 2000 (12 pages)
18 June 2001Return made up to 06/06/01; full list of members (6 pages)
4 August 2000Return made up to 06/06/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
26 July 1999Return made up to 06/06/99; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
8 July 1998Return made up to 06/06/98; no change of members (4 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
16 August 1996Return made up to 31/05/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (13 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
13 June 1995Return made up to 06/06/95; no change of members (4 pages)