Company NameMindata Limited
Company StatusDissolved
Company Number01146037
CategoryPrivate Limited Company
Incorporation Date16 November 1973(50 years, 5 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis Felix Perris Moore
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(17 years, 6 months after company formation)
Appointment Duration22 years, 7 months (closed 31 December 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBathwick Hill
Bath
Avon
BA2 6LA
Director NameMr Timothy Sebastian Perris Moore
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(17 years, 6 months after company formation)
Appointment Duration22 years, 7 months (closed 31 December 2013)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address29 Spring Grove
London
W4 3NH
Secretary NameMr Timothy Sebastian Perris Moore
NationalityBritish
StatusClosed
Appointed20 July 1991(17 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Spring Grove
London
W4 3NH
Director NameMr Charles Martin Moore
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1991)
RoleJournalist
Correspondence AddressChurch End
Swerford
Chipping Norton
Oxfordshire
OX7 4AY
Secretary NameMr Charles Martin Moore
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1991)
RoleCompany Director
Correspondence AddressChurch End
Swerford
Chipping Norton
Oxfordshire
OX7 4AY

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mr Francis Felix Perris Moore
99.00%
Ordinary
1 at £1Timothy Sebastian Perris Moore
1.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
29 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(5 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 September 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
16 September 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
14 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Francis Felix Perris Moore on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Francis Felix Perris Moore on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Francis Felix Perris Moore on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 June 2009Return made up to 24/05/09; full list of members (4 pages)
24 June 2009Return made up to 24/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 June 2008Return made up to 24/05/08; full list of members (4 pages)
23 June 2008Return made up to 24/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Return made up to 24/05/07; full list of members (2 pages)
1 June 2007Return made up to 24/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 May 2005Return made up to 24/05/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 June 2004Return made up to 24/05/04; full list of members (7 pages)
11 June 2004Return made up to 24/05/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 June 1999Return made up to 24/05/99; full list of members (6 pages)
21 June 1999Return made up to 24/05/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 September 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 September 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Return made up to 24/05/97; no change of members (4 pages)
12 June 1997Return made up to 24/05/97; no change of members (4 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
30 May 1996Return made up to 24/05/96; full list of members (6 pages)
30 May 1996Return made up to 24/05/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
12 June 1995Return made up to 24/05/95; no change of members (4 pages)
12 June 1995Return made up to 24/05/95; no change of members (4 pages)
29 July 1982Allotment of shares (2 pages)
29 July 1982Allotment of shares (2 pages)