Company NameMindquest Solutions Limited
Company StatusDissolved
Company Number03302237
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Harvey Posner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address411 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameRhea Mildred Posner
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address84 Grange Crescent
Grange Hill Chigwell
Essex
IG7 5JF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
3 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
31 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 April 2007Registered office changed on 29/04/07 from: 52 beattyville gardens ilford essex IG6 1JY (1 page)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
18 January 2006Return made up to 14/01/06; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
5 April 2003Return made up to 14/01/03; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 March 2002Return made up to 14/01/02; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
8 June 2000Full accounts made up to 31 January 2000 (10 pages)
13 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Full accounts made up to 31 January 1999 (10 pages)
15 March 1999Return made up to 14/01/99; no change of members (4 pages)
24 June 1998Full accounts made up to 31 January 1998 (11 pages)
3 March 1998Return made up to 14/01/98; full list of members (6 pages)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 January 1997Incorporation (17 pages)