Company NameMentor Research Ltd.
Company StatusDissolved
Company Number03598531
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)
Previous NameIceni UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Julia Brenda Christine Williams
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 21 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 The Course
Lewes
East Sussex
BN7 1JL
Secretary NameWilliam Basil Williams
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address46 Elm Grove
Swainswick
Bath
BA1 7BA
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address4-5 King Street
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

2 at £1Julia Brenda Christine Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,165
Cash£13,629
Current Liabilities£31,350

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Director's details changed for Ms Julia Brenda Christine Williams on 28 June 2013 (2 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
27 August 2009Return made up to 15/07/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
21 November 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 October 2008Return made up to 15/07/08; full list of members (3 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: 182 rochester drive bexley kent DA5 1QG (1 page)
2 August 2007Return made up to 15/07/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
10 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
28 July 2005Return made up to 15/07/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 15/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
11 June 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
2 August 2002Return made up to 15/07/02; full list of members (6 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
15 August 2001Return made up to 15/07/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
12 July 2000Return made up to 15/07/00; full list of members (6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 79 shakespeare road london W7 1LU (1 page)
31 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
24 September 1999Return made up to 15/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 1998Company name changed iceni uk LTD\certificate issued on 20/10/98 (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 376 euston road london NW1 3BL (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
15 July 1998Incorporation (15 pages)