Singapore 416729
Foreign
Singapore
Secretary Name | Balasubramanian Suryanarayanan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 17 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 August 2015) |
Role | Vice President Finance |
Country of Residence | Singapore |
Correspondence Address | 101 Lorong Sarina Singapore 416729 Foreign Singapore |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2005(5 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 August 2015) |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Gajendra Singh Sareen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 5 Shenton Way 28-03 Uic Building Singapore 068808 |
Director Name | James Anthony Seal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 17a Park Road Richmond Surrey TW10 6NS |
Secretary Name | James Anthony Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 17a Park Road Richmond Surrey TW10 6NS |
Director Name | Peter Karl Nicholls |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2001) |
Role | Sales Director |
Correspondence Address | 33 Stane Street Baldock Hertfordshire SG7 6TS |
Director Name | Sushil Bhatia |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 2 Ridgewood Close 8-04 Singapore 276693 Foreign |
Director Name | Tapan Kumar Rao |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | No 3 Tanjung Rhu 22-04 Waterside Singapore 436881 Foreign |
Director Name | Manav Saraf |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2005) |
Role | Business Executive And Private |
Correspondence Address | 12-06 Grangeford 25 Leonie Hill Road Singapore 239196 Foreign |
Director Name | Ashish Shah |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | 31 Lionie Hill Suite 19-03 Rivershire 239229 Singapore |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 days (resigned 27 April 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 days (resigned 27 April 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 April 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100k at £1 | Mindtrac (S) Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,311 |
Cash | £536 |
Current Liabilities | £94,847 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 May 2013 | Withdraw the company strike off application (2 pages) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Balasubramanian Suryanarayanan on 10 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 10 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 June 2009 | Director and secretary's change of particulars / balasubramanian suryanarayanan / 01/02/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / balasubramanian suryanarayanan / 01/02/2009 (1 page) |
11 June 2009 | Appointment terminated director ashish shah (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 June 2008 | Director and secretary's change of particulars / balasubramanian suryanarayanan / 17/01/2003 (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 August 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 100 new bridge street, london, EC4V 6JA (1 page) |
13 April 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Return made up to 10/04/04; full list of members (6 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
27 October 2003 | Memorandum and Articles of Association (8 pages) |
31 August 2003 | Full accounts made up to 30 June 2002 (14 pages) |
14 August 2003 | Total exemption full accounts made up to 30 June 2003 (23 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
24 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 January 2002 | Director resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
4 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
18 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
3 March 2001 | Particulars of mortgage/charge (4 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
13 February 2001 | £ nc 1000/100000 30/01/01 (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Ad 30/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 February 2001 | Memorandum and Articles of Association (45 pages) |
7 February 2001 | New director appointed (2 pages) |
29 November 2000 | Company name changed mindtrac.com (europe) LTD.\certificate issued on 30/11/00 (2 pages) |
13 June 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (15 pages) |
4 May 2000 | New secretary appointed;new director appointed (15 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
4 May 2000 | Resolutions
|
26 April 2000 | Company name changed mythrealm LIMITED\certificate issued on 26/04/00 (2 pages) |
10 April 2000 | Incorporation (9 pages) |