Company NameMnd Communications Ltd
Company StatusDissolved
Company Number03716409
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date7 November 2006 (17 years, 6 months ago)
Previous NameThird Planet International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Danny Stijelja
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(5 days after company formation)
Appointment Duration7 years, 8 months (closed 07 November 2006)
RoleGraphic Designer And Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Goldington Road
Bedford
MK41 0DP
Director NameMr Marc Christopher Guy Woodhouse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(5 days after company formation)
Appointment Duration7 years, 8 months (closed 07 November 2006)
RoleGraphic Designer And Director
Country of ResidenceEngland
Correspondence Address15a Brunswick Square
Hove
East Sussex
BN3 1EH
Secretary NameMr Danny Stijelja
NationalityBritish
StatusClosed
Appointed24 February 1999(5 days after company formation)
Appointment Duration7 years, 8 months (closed 07 November 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address361 Goldington Road
Bedford
MK41 0DP
Director NameGeoffrey Robert Glendenning
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address104 Olive Road
London
NW2 6UP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressA F Kabini & Co Accountants
14 Conlan Street
London
W10 5AR
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,915
Cash£11
Current Liabilities£80,846

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
15 March 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
15 March 2006Registered office changed on 15/03/06 from: af kabin & co accountants 14 conlan street london W10 5AR (1 page)
16 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 19/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 March 2004Company name changed third planet international limit ed\certificate issued on 17/03/04 (2 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 19/02/03; full list of members (8 pages)
25 March 2003Director's particulars changed (1 page)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 143/144 (2 pages)
28 August 2002Ad 16/08/02--------- £ si 44@1=44 £ ic 99/143 (2 pages)
22 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Director resigned (1 page)
9 January 2002Particulars of mortgage/charge (3 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Registered office changed on 21/12/01 from: 14 conlan street london W10 5AR (1 page)
21 December 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 April 2001Accounts for a small company made up to 28 February 2000 (4 pages)
27 February 2001Return made up to 19/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Ad 19/02/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 17 wimpole street london W1M 8DD (1 page)
6 December 1999Company name changed beaminster LIMITED\certificate issued on 06/12/99 (2 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: suite 21906 72 new bond street london W1Y 9DD (1 page)
19 February 1999Incorporation (16 pages)