Company NameMindquest Limited
Company StatusDissolved
Company Number03092033
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Richard Sargent
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(6 days after company formation)
Appointment Duration6 years, 11 months (closed 06 August 2002)
RoleComputer Consultant
Correspondence Address13 (11a) Victoria Avenue
Surbiton
Surrey
KT6 5DL
Secretary NameJanine Elizabeth Sargent
NationalityBritish
StatusClosed
Appointed22 August 1995(6 days after company formation)
Appointment Duration6 years, 11 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address13 (11a) Victoria Avenue
Surbiton
Surrey
KT6 5DL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address11a (13) Victoria Avenue
Surbiton
Surrey
KT6 5DL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
9 October 2001Voluntary strike-off action has been suspended (1 page)
13 September 2001Application for striking-off (1 page)
3 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000Return made up to 16/08/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
29 September 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 August 1998Return made up to 16/08/98; no change of members (4 pages)
17 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Registered office changed on 12/06/97 from: flat 2 107 church road richmond surrey TW10 6LS (1 page)
12 June 1997Director's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
19 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1996Accounting reference date notified as 31/12 (1 page)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 September 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
15 September 1995£ nc 1000/100 22/08/95 (1 page)
13 September 1995New director appointed (2 pages)
5 September 1995Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 31 church road hendon london NW4 4EB (1 page)
5 September 1995New secretary appointed (2 pages)
16 August 1995Incorporation (22 pages)