Company NameMindscape International Limited
Company StatusDissolved
Company Number02318947
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 08 October 2002)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameGeoffrey Heath
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlverstone Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMichael Knight
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleFinance Director
Correspondence AddressHarpsden 5 Russetts Close
Horsell
Woking
Surrey
GU21 4BH
Secretary NameMichael Knight
NationalityBritish
StatusResigned
Appointed23 October 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleFinance Director
Correspondence AddressHarpsden 5 Russetts Close
Horsell
Woking
Surrey
GU21 4BH
Director NameJames Alison Mackonochie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 October 2000)
RoleSales/Marketing Dir
Country of ResidenceEngland
Correspondence Address58 Kenneth Crescent
London
NW2 4PN
Director NameGeoffrey Alan Shine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2000)
RoleOperations Director
Correspondence Address26 Reeves Hill
Coldean
Brighton
West Sussex
BN1 9AS
Director NameRobert E Lloyd
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1996)
RolePresident And Chief Executive
Correspondence Address26707 Tanglewood Lane
Los Altos Hills
California 94022
United States
Secretary NameGuy Michael Gibbons
NationalityBritish
StatusResigned
Appointed30 June 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address20 Somerset House
Somerset Road
London
SW19 5JA
Director NamePaul Andrew Jakab
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 1998)
RoleSenior Vice President
Correspondence Address6 Winged Foot Drive
Novato 94949 California
Usa
Foreign
Secretary NameLindsay Anton Wynter
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address964 Manor Drive
Sonoma
California
United States
Director NameBrian Oneill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2000(11 years, 11 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

Location

Registered Address12 Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£6,660,000
Gross Profit£1,487,000
Net Worth-£419,000
Cash£974,000
Current Liabilities£5,183,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
7 November 2000Return made up to 23/10/00; full list of members (6 pages)
23 May 2000Director resigned (1 page)
29 October 1999Return made up to 23/10/99; full list of members (6 pages)
26 May 1999Return made up to 23/10/98; full list of members; amend (5 pages)
8 February 1999Return made up to 23/10/98; no change of members (4 pages)
27 January 1999Registered office changed on 27/01/99 from: priority house, charles avenue maltings park burgess hill west sussex. RH15 9PQ (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Location of register of members (1 page)
27 October 1998Full accounts made up to 31 December 1997 (19 pages)
14 October 1998Auditor's resignation (1 page)
17 December 1997Memorandum and Articles of Association (12 pages)
26 November 1997Return made up to 23/10/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (19 pages)
22 August 1997New secretary appointed (2 pages)
20 August 1997£ nc 8208282/13708282 30/07/97 (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Ad 30/07/97--------- £ si 5500000@1=5500000 £ ic 8208282/13708282 (2 pages)
15 December 1996Return made up to 23/10/96; full list of members (7 pages)
30 August 1996New director appointed (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996New secretary appointed (1 page)
27 September 1995Full group accounts made up to 31 December 1994 (21 pages)
1 May 1995Full group accounts made up to 31 March 1994 (22 pages)
6 October 1994Declaration of satisfaction of mortgage/charge (1 page)
4 September 1990Particulars of mortgage/charge (4 pages)
28 February 1990Ad 31/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 November 1988Incorporation (13 pages)