Company NameMindmakers Limited
Company StatusDissolved
Company Number03802594
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Emmanuel Dupoux
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleResearch Scientist
Correspondence Address93 Rue Du Poteaux
Paris
75018
Foreign
Director NameDr John Morton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleResearch Scientist
Correspondence Address31 Croftdown Road
London
NW5 1EL
Secretary NameDr John Morton
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleResearch Scientist
Correspondence Address31 Croftdown Road
London
NW5 1EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLandau Baker & Co Albany House
324/326 Regent Street
London
W1R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Application for striking-off (1 page)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
17 August 2000Return made up to 08/07/00; full list of members (6 pages)
16 July 1999Registered office changed on 16/07/99 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (16 pages)