Company NameMindthe Gap Marketing Communications Limited
Company StatusDissolved
Company Number03144470
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous NameAmadeus Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMark Donald Butcher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(1 week, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 08 September 2009)
RoleMarketing Communucations Consu
Correspondence AddressWeir Farm Lower Road
Blackthorn
Bicester
Oxfordshire
OX6 0TG
Secretary NameHGR Secretaries Ltd (Corporation)
StatusClosed
Appointed31 March 2004(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 September 2009)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Director NameMs Katherine Lucy Mercer
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2004)
RoleMarketing Communications Consu
Correspondence Address38 Wontner Road
London
SW17 7QT
Secretary NameJohn Richard Hesketh Richards
NationalityBritish
StatusResigned
Appointed23 January 1996(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleCompany Director
Correspondence Address117 Noahs Ark
Kemsing
Sevenoaks
Kent
TN15 6PD
Secretary NameMark Donald Butcher
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2004)
RoleSales Promotion Executive
Correspondence AddressWeir Farm Lower Road
Blackthorn
Bicester
Oxfordshire
OX6 0TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12-15 Hanger Green
Ealing
London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Return made up to 10/01/07; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 10/01/06; full list of members (6 pages)
17 October 2005Return made up to 10/01/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Return made up to 10/01/04; full list of members (7 pages)
12 June 2003Return made up to 10/01/03; full list of members (7 pages)
11 December 2002Accounts made up to 31 March 2002 (11 pages)
3 July 2002Registered office changed on 03/07/02 from: burbage house 44 mountfield road london W5 2NQ (1 page)
13 February 2002Return made up to 10/01/02; full list of members (6 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 September 2001Accounts made up to 31 March 2001 (13 pages)
23 March 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
27 December 2000Accounts made up to 31 March 2000 (13 pages)
17 April 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
17 April 2000Registered office changed on 17/04/00 from: burbage house 44 mountfield road london W5 2NQ (1 page)
24 August 1999Accounts made up to 31 March 1999 (13 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Return made up to 10/01/99; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 February 1998Return made up to 10/01/98; full list of members (5 pages)
4 February 1998Director's particulars changed (1 page)
12 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
22 October 1997New secretary appointed (2 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 May 1997Return made up to 10/01/97; full list of members (5 pages)
23 May 1997Director's particulars changed (1 page)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1997Secretary resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: 3 alice court 116 putney bridge road london SW15 2NQ (1 page)
14 February 1996Company name changed majoramber LIMITED\certificate issued on 15/02/96 (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
10 January 1996Incorporation (9 pages)