Company NameMind Sports Organisation Worldwide Limited
Company StatusDissolved
Company Number03785356
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Previous NameCatsmart Limited

Directors

Secretary NameLady Mary Helen Tovey
NationalityBritish
StatusCurrent
Appointed06 July 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address8 Cresswell Gardens
London
SW5 0BJ
Director NameDavid Neil Laurence Levy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address5a Akenside Road
London
NW3 5BS
Director NameFredrik Ramberg
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwedish
StatusCurrent
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleLawyer
Correspondence AddressStorgaten 57
Stockholm
11523
Foreign
Director NameLady Mary Helen Tovey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address8 Cresswell Gardens
London
SW5 0BJ
Director NameMr Raymond Dennis Keene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 2000)
RoleAuthor And Journalist
Country of ResidenceEngland
Correspondence Address86 Clapham Common
North Side
London
SW4 9SE
Director NameKent Roland Stenstrom
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 1999(3 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2000)
RoleCompany Director
Correspondence AddressBox 31
401 20
Goteborg
Foreign
Director NameRaymond Charles Bond
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 May 2000)
RoleRetired
Correspondence Address14 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB
Director NameAnthony Peter Buzan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2000)
RoleAuthor/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHarleyford Manor Estate
Marlow
Buckinghamshire
SL7 2DX
Director NameLord Julian Alexander Hardinge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 April 2000)
RoleBookseller
Correspondence AddressThe Old Village Hall
West Hill
Ottery St. Mary
Devon
EX11 1TP
Director NameBengt Nils Olov Jonsson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2000)
RoleChairman And Ceo Vatterledens
Correspondence AddressSnapphanestigen
Hovas
S-43650
Sweden
Director NameClaes Yngve Kinell
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressVillatomtsvagen 4
Helsingborg
252 34
Sweden
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanhope House
4 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 September 2003Dissolved (1 page)
3 June 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
25 June 2001Registered office changed on 25/06/01 from: 80 ryecroft road london SW16 3EH (1 page)
23 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2001Statement of affairs (14 pages)
23 May 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
7 August 2000Return made up to 09/06/00; full list of members (8 pages)
26 June 2000Registered office changed on 26/06/00 from: 12 saint jamess square london SW1Y 4LB (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
10 May 2000£ nc 1000/10000000 03/09/99 (1 page)
10 May 2000Ad 03/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
17 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
10 April 2000Memorandum and Articles of Association (14 pages)
29 February 2000Director resigned (1 page)
19 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 August 1999Memorandum and Articles of Association (19 pages)
9 June 1999Incorporation (13 pages)