Company NameMindscape (UK) Limited
Company StatusDissolved
Company Number01638551
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJean-Pierre Nordman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2000(18 years after company formation)
Appointment Duration19 years, 3 months (closed 10 September 2019)
RoleCo Director
Correspondence Address171 Rue St Jacques
Paris
75005
Foreign
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1992)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NamePaul Louis Curran
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed13 June 1991(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressGlenageary Avenue
Dun Laoghaire
Co Dublin
Irish
Director NameDean Adam Scott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1993)
RoleCompany Executive
Correspondence Address201 Alameda Del Prado
Novato
California 94949
Foreign
Director NameMr Laurent Hubert Massa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 November 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 1995)
RoleEuropean Managing Director
Correspondence Address2 Chaucer Road
Crowthorne
Berkshire
RG11 7QN
Director NamePatrick Joseph Baker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1993(11 years after company formation)
Appointment Duration10 months (resigned 13 April 1994)
RoleAccountant
Correspondence Address57 Peaches Close
Cheam
Sutton
Surrey
SM2 7BL
Director NameStanley Cohen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1993(11 years after company formation)
Appointment Duration1 year (resigned 13 June 1994)
RoleConsultant
Correspondence Address953 Rosehill Road Water Mill
New York 11976
Usa
Foreign
Director NameRonald Posner
Date of BirthMay 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1993(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 1994)
RoleChief Executive Officer
Correspondence Address7 Wolfbuck Ridge Road
Sausilito California 94965
Usa
Foreign
Director NameSeymour Rubinstein
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1993(11 years after company formation)
Appointment Duration1 year (resigned 13 June 1994)
RoleBusiness Executive
Correspondence Address17 Edgewood Drive
San Rafael California
Usa
Foreign
Director NameDavid Patrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 1998)
RoleSenior Vice President
Correspondence Address71 Pope Road Acton
Massachusetts 01720
Usa
Foreign
Director NameLarry Preiser
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1995(13 years after company formation)
Appointment Duration2 years (resigned 29 May 1997)
RoleVice President International
Correspondence Address19 Oak Lodge Chantry Square
Kensington Green Marloes Road
London
W8 5UL
Director NameCharles Tarlton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(15 years after company formation)
Appointment Duration9 months (resigned 27 February 1998)
RoleSoftware Publisher
Correspondence Address21 Trenton Close
Frimley
Camberley
Surrey
GU16 5LZ
Director NameAnthony Bordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1997(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2000)
RolePresident
Correspondence Address77 Beacon Street
Boston Massachusetts
Usa
02108
Director NameRoy Scaini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 1997(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1998)
RoleU P Finance
Correspondence AddressStubersstrasse 7
Munich
Foreign
Director NameRobert Scott Murray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed24 August 1998(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 1999)
RoleChief Financial Officer
Correspondence Address66 Priscilla Road
Chestnut Hill Massachusetts
Usa
02167
Director NameJames Alison Mackonochie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2000)
RolePublishing
Country of ResidenceEngland
Correspondence Address58 Kenneth Crescent
London
NW2 4PN
Director NameBrian Oneill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2000(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2001)
RoleVice President Finance
Correspondence AddressThe Braes 50 Woodbine Road
Blackrock
County Dublin
Irish
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1991(9 years after company formation)
Appointment Duration7 years (resigned 12 June 1998)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(16 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2012)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewww.aspenuk.com

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10.4m at £1Mindscape Sa
100.00%
Ordinary

Financials

Year2014
Turnover£2,065,390
Gross Profit£32,528
Net Worth-£21,874
Cash£1,137,084
Current Liabilities£1,489,027

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 September 2013EC Regs onset of insolvency (10 pages)
9 March 2013Compulsory strike-off action has been suspended (1 page)
11 October 2012Registered office address changed from Gainsborough House 28-32 High Street Crawley West Sussex RH10 1BW United Kingdom on 11 October 2012 (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
13 September 2011Full accounts made up to 31 March 2011 (13 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 10,386,236
(4 pages)
9 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
20 April 2010Full accounts made up to 31 December 2009 (12 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 June 2008Location of register of members (1 page)
21 May 2008Full accounts made up to 31 December 2007 (13 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
22 August 2007Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR (1 page)
4 July 2007Full accounts made up to 31 December 2005 (13 pages)
27 June 2007Return made up to 13/06/07; no change of members (6 pages)
22 January 2007Full accounts made up to 31 December 2004 (18 pages)
21 September 2006Return made up to 13/06/06; full list of members (4 pages)
18 April 2006Full accounts made up to 31 December 2003 (17 pages)
24 June 2005Return made up to 13/06/05; full list of members (6 pages)
29 June 2004Full accounts made up to 31 December 2002 (16 pages)
22 June 2004Return made up to 13/06/04; full list of members (6 pages)
27 March 2004Full accounts made up to 31 December 2001 (16 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
8 February 2003Ad 20/12/02--------- £ si 10376236@1=10376236 £ ic 10000/10386236 (2 pages)
8 February 2003£ nc 10000/11000000 20/12/02 (1 page)
8 November 2002Full accounts made up to 31 December 2000 (17 pages)
27 June 2002Director resigned (1 page)
27 June 2002Return made up to 13/06/02; full list of members (6 pages)
11 June 2002Full accounts made up to 2 January 2000 (17 pages)
11 June 2002Full accounts made up to 2 January 2000 (17 pages)
8 February 2002Company name changed the learning company (uk) limite d\certificate issued on 08/02/02 (2 pages)
25 June 2001Return made up to 13/06/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
4 July 2000Return made up to 13/06/00; full list of members (7 pages)
4 April 2000Full accounts made up to 2 January 1999 (14 pages)
4 April 2000Full accounts made up to 2 January 1999 (14 pages)
4 March 2000Full accounts made up to 3 January 1998 (13 pages)
4 March 2000Full accounts made up to 3 January 1998 (13 pages)
16 June 1999Return made up to 13/06/99; no change of members (4 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
14 September 1998Return made up to 13/06/98; no change of members; amend (4 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
10 September 1998Full accounts made up to 4 January 1997 (14 pages)
10 September 1998Full accounts made up to 4 January 1997 (14 pages)
4 September 1998Return made up to 13/06/98; no change of members (4 pages)
4 September 1998Location of register of members (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: 200 aldergate street london EC1A 4JJ (1 page)
28 August 1998New secretary appointed (2 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
1 September 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
1 July 1997Return made up to 13/06/97; full list of members (6 pages)
2 February 1997Full accounts made up to 6 January 1996 (16 pages)
2 February 1997Full accounts made up to 6 January 1996 (16 pages)
8 January 1997Memorandum and Articles of Association (15 pages)
6 January 1997Secretary's particulars changed (1 page)
18 December 1996Company name changed softkey international (uk) limit ed\certificate issued on 18/12/96 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 June 1996Return made up to 13/06/96; full list of members (6 pages)
26 June 1996Director's particulars changed (1 page)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
26 October 1995New director appointed (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
10 August 1995Return made up to 13/06/95; full list of members (6 pages)
26 May 1995Director resigned (2 pages)
3 February 1994Company name changed wordstar international LIMITED\certificate issued on 03/02/94 (2 pages)
2 August 1989Company name changed micropro international LIMITED\certificate issued on 03/08/89 (2 pages)
27 May 1982Certificate of incorporation (1 page)