Company NameMind Cti Limited
Company StatusDissolved
Company Number03170227
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date26 March 2024 (1 month ago)
Previous NamesFormation Eight Limited and Omnicom Communications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMonica Iancu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed04 March 2008(11 years, 12 months after company formation)
Appointment Duration16 years (closed 26 March 2024)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressPincas 66/144
Tel Aviv
Israel
Director NameMonica Eisinger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed04 March 2008(11 years, 12 months after company formation)
Appointment Duration16 years (closed 26 March 2024)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressPincas 66/144
Tel Aviv
Israel
Director NameMr Gilad Parness
Date of BirthJune 1969 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed01 February 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 6945
9682 Unit 9682
London
W1A 6US
Director NameMr Michael George Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
High Street
Much Hadham
Hertfordshire
SG10 6DA
Secretary NameSharon Ann Uttridge
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Walnut Tree Close
Stevenage
Hertfordshire
SG2 9RS
Director NameLynn Jauncey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address73 Town Lane
Bennington
Hertfordshire
SG2 7BT
Director NameIan Edward Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressAllington House
38 Herd Street
Marlborough
Wiltshire
SN8 1DF
Director NameMr Carl Edward Selim Rayer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 18 Highmoor Road
Reading
Berkshire
RG4 7BN
Director NameTrevor George Facey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address6 Prestwick Road
Biddenham
Bedford
Bedfordshire
MK40 4FH
Secretary NameIan Edward Williams
NationalityBritish
StatusResigned
Appointed05 August 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressAllington House
38 Herd Street
Marlborough
Wiltshire
SN8 1DF
Director NameKevin Lester Jauncey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address4 Ashley Piece
Ramsbury
Wiltshire
SN8 2QE
Director NameGary John Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressBron Yr Avon
Enborne Row, Wash Water
Newbury
Berkshire
RG20 0LX
Director NameMr Karl Nicholas Wills
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nightingale Road
Hampton
Middlesex
TW12 3HX
Secretary NameKirstie Elaine Penford
NationalityBritish
StatusResigned
Appointed15 February 2002(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 August 2002)
RoleChartered Accountant
Correspondence Address11 Harrow Way
Sindlesham
Wokingham
Berkshire
RG41 5GJ
Director NameIan Edward Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressThe Old Stone Yard
99 London Road
Marlborough
Wiltshire
SN8 2AP
Secretary NameIan Edward Williams
NationalityBritish
StatusResigned
Appointed05 August 2002(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressThe Old Stone Yard
99 London Road
Marlborough
Wiltshire
SN8 2AP
Director NameSeth Greisman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(11 years, 12 months after company formation)
Appointment Duration1 month (resigned 07 April 2008)
RoleAttorney
Correspondence AddressManof, 70
D.N. Misgav
20184
Israel
Director NameRafi Wiesler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed07 April 2008(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleEconomist
Country of ResidenceIsrael
Correspondence AddressBiniamini 4
Ramat Hasharon
47205
Israel

Contact

Websitemindcti.com

Location

Registered Address9682 Unit 9682
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Mind Cti
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Director's details changed for Monica Eisinger on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Rafi Wiesler on 7 March 2016 (2 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
10 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to 37 Broadhurst Gardens London NW6 3QT on 19 January 2016 (1 page)
6 October 2015Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 6 October 2015 (1 page)
1 October 2015Registered office address changed from 49 C/O Kirkpatrick & Hopes Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 37 Broadhurst Gardens London London NW6 3QT on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 49 C/O Kirkpatrick & Hopes Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 37 Broadhurst Gardens London London NW6 3QT on 1 October 2015 (1 page)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Ms Monica Iancu on 2 March 2011 (2 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Ms Monica Iancu on 2 March 2011 (2 pages)
21 March 2011Director's details changed for Monica Eisinger on 2 March 2011 (2 pages)
21 March 2011Director's details changed for Monica Eisinger on 2 March 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Registered office address changed from Regus 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 23 March 2010 (2 pages)
7 December 2009Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 April 2009Return made up to 02/03/09; full list of members (3 pages)
20 January 2009Return made up to 02/03/08; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 December 2008Registered office changed on 19/12/2008 from b d o stoy hayward kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
26 June 2008Appointment terminate, director and secretary ian edward williams logged form (1 page)
29 April 2008Director appointed rafi wiesler (1 page)
16 April 2008Resolutions
  • RES13 ‐ Elect director 07/04/2008
(1 page)
16 April 2008Appointment terminated director seth greisman (1 page)
13 March 2008Appointment terminated director karl wills (1 page)
7 March 2008Director appointed seth greisman (1 page)
7 March 2008Director appointed monica eisinger (1 page)
13 December 2007Memorandum and Articles of Association (10 pages)
3 December 2007Company name changed omnicom communications LIMITED\certificate issued on 03/12/07 (2 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 02/03/07; full list of members (7 pages)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 02/03/06; full list of members (7 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of directors' interests (1 page)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 02/03/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 11/03/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
3 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 April 2002Return made up to 11/03/02; full list of members (7 pages)
16 April 2002Secretary's particulars changed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (1 page)
8 March 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
22 January 2002Auditor's resignation (1 page)
7 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2001Accounts made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 11/03/00; full list of members (8 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 May 1998Director resigned (1 page)
12 May 1998Return made up to 11/03/98; full list of members (7 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 May 1997Return made up to 11/03/97; full list of members (6 pages)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
20 August 1996Company name changed formation eight LIMITED\certificate issued on 21/08/96 (2 pages)
19 August 1996Ad 05/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 March 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/03/96
(1 page)
11 March 1996Incorporation (21 pages)