Company Name4 Mind 3 Limited
Company StatusDissolved
Company Number03928664
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameMusdig Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wayne Anthony Thomas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Beddington Terrace
Mitcham Road
Croydon
CR0 3HG
Secretary NameChristopher Aubrey Thomas
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Beddington Terrace
Mitcham Road
Croydon
CR0 3HG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1Wayne Anthony Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,683
Cash£1,577
Current Liabilities£907

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Wayne Anthony Thomas on 18 February 2010 (2 pages)
2 July 2010Director's details changed for Wayne Anthony Thomas on 18 February 2010 (2 pages)
2 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 18 February 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 18 February 2009 with a full list of shareholders (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
1 May 2007Return made up to 18/02/07; full list of members (2 pages)
1 May 2007Return made up to 18/02/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
24 February 2006Return made up to 18/02/06; full list of members (2 pages)
24 February 2006Return made up to 18/02/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
23 March 2005Return made up to 18/02/05; full list of members (6 pages)
23 March 2005Return made up to 18/02/05; full list of members (6 pages)
8 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
8 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
8 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
24 February 2004Return made up to 18/02/04; full list of members (6 pages)
24 February 2004Return made up to 18/02/04; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
29 October 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
29 October 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
25 June 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
25 June 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
25 June 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
17 May 2001Return made up to 18/02/01; full list of members (6 pages)
17 May 2001Return made up to 18/02/01; full list of members (6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001New director appointed (2 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
25 February 2000Company name changed musdig LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed musdig LIMITED\certificate issued on 28/02/00 (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
18 February 2000Incorporation (16 pages)
18 February 2000Incorporation (16 pages)