Company NameMindleoak Limited
Company StatusDissolved
Company Number03957912
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCornhill Directors Limited (Corporation)
StatusClosed
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 06 February 2007)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameFirst Clifton Nominees Limited (Corporation)
StatusClosed
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 06 February 2007)
Correspondence AddressFirst Floor
Millennium House Victoria Road
Douglas
Isle Of Man
IM2 4RW
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 06 February 2007)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Christopher Smallwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleAccountant
Correspondence Address31 Fairfield Avenue
Ruislip
Middlesex
HA4 7PG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(8 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2000)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG
Director NameOaklawn Limited (Corporation)
StatusResigned
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2002)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2002)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,534
Cash£6,249
Current Liabilities£3,255

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
12 May 2005Return made up to 28/02/05; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
26 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
11 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2002Return made up to 14/03/02; full list of members (6 pages)
15 August 2001Delivery ext'd 3 mth 31/03/01 (1 page)
11 July 2001Resolutions
  • RES13 ‐ Director resignation 06/07/01
(1 page)
11 July 2001Director resigned (1 page)
10 May 2001Return made up to 28/03/01; full list of members (7 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2001Location of register of members (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 29 abingdon road london W8 6AH (1 page)
14 February 2001New director appointed (2 pages)
7 December 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
19 September 2000Location of register of members (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 2000New director appointed (2 pages)
28 March 2000Incorporation (16 pages)