Company NameThird Mind Records Limited
Company StatusDissolved
Company Number02600807
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameTreenway Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(19 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(19 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(19 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed08 April 2011(20 years after company formation)
Appointment Duration10 months (closed 07 February 2012)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameMr Gary Levermore
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleRecord Company Executive
Correspondence Address39 Dunlace Road
Lower Clapton
London
E5 0NF
Director NameCees Wessels
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed16 August 1991(4 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 March 2011)
RoleRecording Executive
Correspondence AddressMidderduin En Daalseweg 22
Bloemendaal
Hooed Holland 2061as
Holland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRoadster Music Bv (Corporation)
StatusResigned
Appointed16 August 1991(4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 July 2001)
Correspondence AddressLorentzweg 46b
1211 Eh Hiversum
The Netherlands
Foreign
Secretary NameRoadrunner International Bv (Corporation)
StatusResigned
Appointed30 July 2001(10 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 March 2011)
Correspondence AddressZwarteweg 10 1412 Gd Naarden
PO Box 488
1400 Al Bussum
The Netherlands

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Roadrunner International Bv
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(6 pages)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(6 pages)
10 May 2011Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 May 2011Appointment of Olswang Cosec Limited as a secretary (3 pages)
28 April 2011Termination of appointment of Cees Wessels as a director (2 pages)
28 April 2011Appointment of John David Reid as a director (3 pages)
28 April 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
28 April 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
28 April 2011Termination of appointment of Roadrunner International Bv as a secretary (2 pages)
28 April 2011Termination of appointment of Cees Wessels as a director (2 pages)
28 April 2011Appointment of John David Reid as a director (3 pages)
28 April 2011Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages)
28 April 2011Termination of appointment of Roadrunner International Bv as a secretary (2 pages)
28 April 2011Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages)
28 April 2011Appointment of Michael Peter Saunter as a director (3 pages)
28 April 2011Appointment of Michael Peter Saunter as a director (3 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
13 July 2009Accounts made up to 30 September 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 June 2009Return made up to 12/04/09; full list of members (6 pages)
3 June 2009Return made up to 12/04/09; full list of members (6 pages)
4 August 2008Return made up to 12/04/08; no change of members (6 pages)
4 August 2008Return made up to 12/04/08; no change of members (6 pages)
18 July 2008Accounts made up to 30 September 2007 (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 October 2007Return made up to 12/04/07; full list of members (6 pages)
9 October 2007Return made up to 12/04/07; full list of members (6 pages)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Accounts made up to 31 December 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts made up to 31 December 2005 (1 page)
26 May 2006Return made up to 12/04/06; full list of members (6 pages)
26 May 2006Return made up to 12/04/06; full list of members (6 pages)
23 August 2005Accounts made up to 31 December 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2005Return made up to 12/04/05; full list of members (6 pages)
24 May 2005Return made up to 12/04/05; full list of members (6 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 September 2004Accounts made up to 31 December 2003 (1 page)
9 June 2004Return made up to 12/04/04; full list of members (6 pages)
9 June 2004Return made up to 12/04/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 October 2003Accounts made up to 31 December 2002 (1 page)
29 May 2003Return made up to 12/04/03; full list of members (6 pages)
29 May 2003Return made up to 12/04/03; full list of members (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2002Accounts made up to 31 December 2001 (1 page)
13 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2002Return made up to 12/04/02; full list of members (6 pages)
6 September 2001Accounts made up to 31 December 2000 (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
18 June 2001Return made up to 12/04/01; full list of members (6 pages)
18 June 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Accounts made up to 31 December 1999 (1 page)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 June 2000Return made up to 12/04/00; full list of members (6 pages)
21 June 2000Return made up to 12/04/00; full list of members (6 pages)
11 October 1999Accounts made up to 31 December 1998 (1 page)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 July 1999Return made up to 12/04/99; full list of members (6 pages)
20 July 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1998Return made up to 12/04/98; full list of members (6 pages)
27 August 1998Return made up to 12/04/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 June 1998Accounts made up to 31 December 1997 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
26 October 1997Accounts made up to 31 December 1996 (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 June 1997Return made up to 12/04/97; full list of members (6 pages)
24 June 1997Return made up to 12/04/97; full list of members (6 pages)
3 November 1996Accounts made up to 31 December 1995 (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 July 1996Return made up to 12/04/96; no change of members (4 pages)
3 July 1996Return made up to 12/04/96; no change of members (4 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 October 1995Accounts made up to 31 December 1994 (1 page)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1995Return made up to 12/04/95; full list of members (6 pages)
21 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1991Company name changed\certificate issued on 23/08/91 (2 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 August 1991Company name changed\certificate issued on 23/08/91 (2 pages)
12 April 1991Incorporation (13 pages)
12 April 1991Incorporation (13 pages)